Search icon

KIMCO REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: KIMCO REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 2023 (2 years ago)
Document Number: F23000002421
FEI/EIN Number 13-2744380

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 North Broadway, Suite 201, JERICHO, NY, 11753, US
Mail Address: 500 North Broadway, Suite 201, JERICHO, NY, 11753, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Cohen Glenn G Chie 500 North Broadway, Suite 201, JERICHO, NY, 11753
Briamonte Barbara E Vice President 500 North Broadway, Suite 201, JERICHO, NY, 11753
Dooley Paul Vice President 500 North Broadway, Suite 201, JERICHO, NY, 11753
Weinreb Harvey G Vice President 500 North Broadway, Suite 201, JERICHO, NY, 11753
Gazerro Kathleen C Assi 500 North Broadway, Suite 201, JERICHO, NY, 11753
Flynn Conor C Director 500 North Broadway, Suite 201, JERICHO, NY, 11753
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 500 North Broadway, Suite 201, JERICHO, NY 11753 -
CHANGE OF MAILING ADDRESS 2024-06-20 500 North Broadway, Suite 201, JERICHO, NY 11753 -

Court Cases

Title Case Number Docket Date Status
LAZARO IGLESIAS VS KIMCO REALTY CORPORATION AND PUBLIX SUPER MARKETS, INC., 3D2020-0581 2020-03-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-19228

Parties

Name LAZARO IGLESIAS
Role Appellant
Status Active
Representations JORDAN REDAVID
Name KIMCO REALTY CORPORATION
Role Appellee
Status Active
Representations JONATHON S. MILLER, James M. Shaw, MICHAEL T. TOMLIN, JASON A. GLUSMAN
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-14
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, the petitioner's Motion for Clarification, Written Opinion, Rehearing, and/or Certification is hereby denied. SCALES, HENDON and LOBREE, JJ., concur.
Docket Date 2020-09-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of KIMCO REALTY CORPORATION
Docket Date 2020-08-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ PETITIONER'S MOTION FOR CLARIFICATION,WRITTEN OPINION, REHEARING, AND/OR CERTIFICATION
On Behalf Of LAZARO IGLESIAS
Docket Date 2020-08-18
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2020-08-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-04-27
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO:RESPONDENT, KIMCO REALTY CORPORATION'S, RESPONSE TOPETITION FOR WRIT OF CERTIORAR
On Behalf Of LAZARO IGLESIAS
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of KIMCO REALTY CORPORATION
Docket Date 2020-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KIMCO REALTY CORPORATION
Docket Date 2020-04-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-03-30
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S APPENDIX
On Behalf Of LAZARO IGLESIAS
Docket Date 2020-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-30
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI TO THE ELEVENTH JUDICIAL CIRCUIT IN AND FOR MIAMI-DADE COUNTY TO QUASH A NON-FINAL DISCOVERY ORDER IN VIOLATION OF LONG-STANDING, BINDING PRECEDENT FROM THIS COURTUNDER THE WORK PRODUCT DOCTRINE
On Behalf Of LAZARO IGLESIAS

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-04-29
Foreign Profit 2023-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State