Search icon

KAPLAN AND FREEDMAN, P.A. - Florida Company Profile

Company Details

Entity Name: KAPLAN AND FREEDMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAPLAN AND FREEDMAN, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Nov 1983 (41 years ago)
Document Number: G71501
FEI/EIN Number 592362093

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

Address: 7301 SW 57TH COURT, MIAMI, FL, 33143, US
Mail Address: 7301 SW 57TH COURT, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN JOEL A Director 7301 SW 57TH COURT, MIAMI, FL, 33143
KAPLAN JOEL A President 7301 SW 57TH COURT, MIAMI, FL, 33143
FREEDMAN PAUL Director 7301 SW 57TH COURT, MIAMI, FL, 33143
FREEDMAN PAUL Secretary 7301 SW 57TH COURT, MIAMI, FL, 33143
FREEDMAN PAUL Treasurer 7301 SW 57TH COURT, MIAMI, FL, 33143
KAPLAN JOEL Agent 7301 SW 57TH COURT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 7301 SW 57TH COURT, SUITE 570, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-01-23 7301 SW 57TH COURT, SUITE 570, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 7301 SW 57TH COURT, SUITE 570, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1993-02-24 KAPLAN, JOEL -

Court Cases

Title Case Number Docket Date Status
GERALD MINGO, etc., VS KAPLAN AND FREEDMAN, P.A. 3D2014-1278 2014-05-30 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-2810

Parties

Name GERALD MINGO
Role Appellant
Status Active
Representations Geoffrey B. Marks
Name KAPLAN AND FREEDMAN, P.A.
Role Appellee
Status Active
Representations PAUL FREEDMAN, TIMOTHY M. MARTIN, CANDIS D. TRUSTY, JAMES C. BLECKE, C. MICHAEL CORNELY
Name HON. MICHAEL A. GENDEN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-02-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GERALD MINGO
Docket Date 2015-01-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KAPLAN AND FREEDMAN, P.A.
Docket Date 2014-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GERALD MINGO
Docket Date 2014-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GERALD MINGO
Docket Date 2014-12-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s December 15, 2014 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2014-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-6 days to 12/23/14
Docket Date 2014-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GERALD MINGO
Docket Date 2014-12-15
Type Record
Subtype Index
Description Index
On Behalf Of GERALD MINGO
Docket Date 2014-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GERALD MINGO
Docket Date 2014-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/17/14
Docket Date 2014-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GERALD MINGO
Docket Date 2014-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GERALD MINGO
Docket Date 2014-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/17/14
Docket Date 2014-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/2/14
Docket Date 2014-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GERALD MINGO
Docket Date 2014-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2014-08-04
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant's motion for an extension of time to allow the clerk to file the record on appeal and to extend all appellate deadlines is granted as stated in the motion.
Docket Date 2014-08-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of GERALD MINGO
Docket Date 2014-06-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 14, 2014.
Docket Date 2014-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-05-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KAPLAN AND FREEDMAN, P.A.
Docket Date 2014-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State