Search icon

KATZ, BARRON, FRIEDBERG, ENGLISH & ALLEN, P.A. - Florida Company Profile

Company Details

Entity Name: KATZ, BARRON, FRIEDBERG, ENGLISH & ALLEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATZ, BARRON, FRIEDBERG, ENGLISH & ALLEN, 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: 22 Mar 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: H48520
FEI/EIN Number 592507985

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

Address: 901 Ponce de Leon Blvd., 10th Floor, Coral Gables, FL, 33134, US
Mail Address: 901 Ponce de Leon Blvd., 10th Floor, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KBSF 401(K) PROFIT SHARING PLAN 2023 592507985 2024-07-11 KATZ, BARRON, FRIEDBERG, ENGLISH & ALLEN, P.A. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-04-01
Business code 541110
Sponsor’s telephone number 3058562444
Plan sponsor’s address 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL, 33134
KBSF 401(K) PROFIT SHARING PLAN 2022 592507985 2023-09-22 KATZ, BARRON, FRIEDBERG, ENGLISH & ALLEN, P.A. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-04-01
Business code 541110
Sponsor’s telephone number 3058562444
Plan sponsor’s address 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL, 33134
KBSF 401(K) PROFIT SHARING PLAN 2021 592507985 2022-10-12 KATZ, BARRON, FRIEDBERG, ENGLISH & ALLEN, P.A. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-04-01
Business code 541110
Sponsor’s telephone number 3058562444
Plan sponsor’s address 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL, 33134

Key Officers & Management

Name Role Address
KATZ, MICHAEL D. Director 901 Ponce de Leon Blvd., Coral Gables, FL, 33134
Katz Matthew D Director 901 Ponce de Leon Blvd., Coral Gables, FL, 33134
Friedberg Howard L Director 901 Ponce de Leon Blvd., Coral Gables, FL, 33134
English Erica L Director 901 Ponce de Leon Blvd., Coral Gables, FL, 33134
Allen Bernard Director 901 Ponce de Leon Blvd., Coral Gables, FL, 33134
CORPCO, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000045350 KATZ BARRON ACTIVE 2021-04-02 2026-12-31 - 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL, 33134
G17000036098 KATZ BARRON EXPIRED 2017-04-05 2022-12-31 - 2699 S.BAYSHORE DRIVE ,7TH FLOOR, MIAMI, FL, 33133
G13000087399 KATZ BARRON SQUITERO FAUST EXPIRED 2013-09-04 2018-12-31 - 2699 S. BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-03-31 KATZ, BARRON, FRIEDBERG, ENGLISH & ALLEN, P.A. -
CHANGE OF MAILING ADDRESS 2019-03-21 901 Ponce de Leon Blvd., 10th Floor, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 901 Ponce de Leon Blvd., 10th Floor, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 2017-04-03 KATZ, BARRON, SQUITERO, FRIEDBERG, ENGLISH & ALLEN, P.A. -
NAME CHANGE AMENDMENT 2012-05-03 KATZ, BARRON, SQUITERO, FAUST, FRIEDBERG, ENGLISH & ALLEN, P.A. -
NAME CHANGE AMENDMENT 2007-10-11 KATZ, BARRON, SQUITERO, FAUST, FRIEDBERG, GRADY, ENGLISH & ALLEN, P.A. -
NAME CHANGE AMENDMENT 2005-08-29 KATZ, BARRON, SQUITERO, FAUST, TERZO, FRIEDBERG, GRADY, ENGLISH & ALLEN, P.A. -
NAME CHANGE AMENDMENT 2005-06-23 KATZ, BARRON, SQUITERO, FAUST, BRECKER, TERZO, FRIEDBERG, GRADY, ENGLISH & ALLEN, P.A. -
NAME CHANGE AMENDMENT 2003-10-06 KATZ, BARRON, SQUITERO, FAUST, BRECKER, TERZO, FRIEDBERG & GRADY, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-01
Name Change 2021-03-31
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-30
Name Change 2017-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State