Search icon

KRAMER, GOLDEN & BROOK, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KRAMER, GOLDEN & BROOK, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 1972 (53 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: 604031
FEI/EIN Number 591433838
Address: 12000 BISCAYNE BLVD,, SUITE 700, MIAMI, FL, 33181, US
Mail Address: 12000 BISCAYNE BLVD,, SUITE 700, MIAMI, FL, 33181, US
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN RICHARD A President 12000 BISCAYNE BLVD,, MIAMI, FL, 33181
GOLDEN RICHARD A Secretary 12000 BISCAYNE BLVD,, MIAMI, FL, 33181
BROOK JUSTIN G Vice President 12000 BISCAYNE BLVD,, MIAMI, FL, 33181
GOLDEN RICHARD AEsq. Agent 12000 BISCAYNE BLVD,, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065864 RAPID SETTLEMENT SERVICES EXPIRED 2014-06-25 2019-12-31 - 1175 NE 125 STREET - #512, NORTH MIAMI, FL, 33161
G09000121774 NETTING ENTERPRISES EXPIRED 2009-06-16 2014-12-31 - 1175 NE 125 STREET, SUITE 512, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 12000 BISCAYNE BLVD,, SUITE 700, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-04-06 12000 BISCAYNE BLVD,, SUITE 700, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 12000 BISCAYNE BLVD,, SUITE 700, MIAMI, FL 33181 -
AMENDMENT AND NAME CHANGE 2017-10-16 KRAMER, GOLDEN & BROOK, PA -
REGISTERED AGENT NAME CHANGED 2015-04-21 GOLDEN, RICHARD A, Esq. -
NAME CHANGE AMENDMENT 1981-07-30 KRAMER & GOLDEN, P.A. -
NAME CHANGE AMENDMENT 1975-08-13 SANFORD H. KRAMER, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-19
Reg. Agent Change 2018-11-16
ANNUAL REPORT 2018-03-27
Amendment and Name Change 2017-10-16
ANNUAL REPORT 2017-04-05

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48570.00
Total Face Value Of Loan:
48570.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48570.00
Total Face Value Of Loan:
48570.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$48,570
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,146.09
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $48,568
Jobs Reported:
3
Initial Approval Amount:
$48,570
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,171.73
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $48,570

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State