Search icon

SHAULSON & KLEIN, LLC

Company Details

Entity Name: SHAULSON & KLEIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2013 (11 years ago)
Document Number: L02000013985
FEI/EIN Number 010708636
Address: 4014 Chase Ave, Suite 220, Miami Beach, FL, 33140, US
Mail Address: 4014 Chase Ave, Suite 220, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THE BERNSTEIN LAW FIRM Agent 10800 Biscayne Blvd, Miami, FL, 33161

Manager

Name Role Address
KLEIN AVI Manager 4014 Chase Ave, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 10800 Biscayne Blvd, 950, Miami, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 4014 Chase Ave, Suite 220, Miami Beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2016-04-14 4014 Chase Ave, Suite 220, Miami Beach, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2014-03-28 THE BERNSTEIN LAW FIRM No data
REINSTATEMENT 2013-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2003-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Holly Villalobos, Appellant(s), v. Shaulson & Klein LLC, Appellee(s). 3D2024-1637 2024-09-17 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-114710-CC-24

Parties

Name Holly Villalobos
Role Appellant
Status Active
Name SHAULSON & KLEIN, LLC
Role Appellee
Status Active
Representations Michael Ira Bernstein
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal, or in the Alternative, For Order to Show Cause why Appeal should not be Dismissed
On Behalf Of Shaulson & Klein LLC
View View File
Docket Date 2024-10-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-18
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1637. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1637. Not certified. Related case: 24-1591
On Behalf Of Holly Villalobos
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Response, filed on December 16, 2024, is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Holly Villalobos
View View File
Docket Date 2024-12-06
Type Order
Subtype Order to Show Cause
Description Pro se Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed for failure to timely file the initial brief.
View View File
Docket Date 2024-09-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description First District Court of Appeal Acknowledgment of New Case
On Behalf Of Holly Villalobos
View View File
Docket Date 2024-09-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-09-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Approved application for Indigency-in confidential
On Behalf Of Miami-Dade Clerk
Holly Villalobos, Petitioner(s), v. Shaulson & Klein LLC, et al., Respondent(s). 3D2024-1591 2024-09-10 Closed
Classification Original Proceedings - County Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-114710-CC-24

Parties

Name Holly Villalobos
Role Petitioner
Status Active
Name SHAULSON & KLEIN, LLC
Role Respondent
Status Active
Representations Michael Ira Bernstein
Name Lucas Velez
Role Respondent
Status Active
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-18
Type Disposition by Order
Subtype Denied
Description Upon consideration of the pro se Petition for Writ of Mandamus, it is ordered that said Petition is hereby denied. LOGUE, C.J., and MILLER and GOODEN, JJ., concur.
View View File
Docket Date 2024-09-10
Type Event
Subtype Fee Satisfied
Description Fee Waived-Approved application for indigent status filed
Docket Date 2024-09-10
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for indigent status-in confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-09-10
Type Order
Subtype Order on Filing Fee
Description This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 20, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the petitioner to be indigent is received on or before said date.
View View File
Docket Date 2024-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-10
Type Petition
Subtype Petition Mandamus
Description Complaint and Request for Injunction and Petition for Writ of Mandamus
On Behalf Of Holly Villalobos
View View File
Docket Date 2024-09-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description First District Court of Appeal Acknowledgment of New Case Letter
View View File
Holly Villalobos, Petitioner(s) v. Shaulson & Klein LLC and Lucas Velez, Respondent(s). 1D2024-2265 2024-09-05 Closed
Classification Original Proceedings - County Civil - Mandamus
Court 1st District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
2024-114710-CC-24

Parties

Name Holly Villalobos
Role Petitioner
Status Active
Name Lucas Velez
Role Respondent
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name SHAULSON & KLEIN, LLC
Role Respondent
Status Active
Representations Michael Ira Bernstein

Docket Entries

Docket Date 2024-09-09
Type Disposition by Order
Subtype Transferred
Description Transferred
View View File
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-05
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Holly Villalobos
Holly Villalobos, Appellant(s) v. Shaulson & Klein LLC, Appellee(s). 1D2024-2235 2024-09-04 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 1st District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
2024-114710-CC-24

Parties

Name Holly Villalobos
Role Appellant
Status Active
Name SHAULSON & KLEIN, LLC
Role Appellee
Status Active
Representations Michael Ira Bernstein, Jordan Charles Kaplan
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-13
Type Disposition by Order
Subtype Transferred
Description Transferred
View View File
Docket Date 2024-09-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Holly Villalobos
Docket Date 2024-09-10
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion/file in LT; have LT file determination
View View File
Docket Date 2024-09-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Holly Villalobos
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Holly Villalobos
View View File
Docket Date 2024-09-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency no determination made
On Behalf Of Holly Villalobos
Docket Date 2024-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Complaint and Request for Injunction
On Behalf Of Holly Villalobos
Docket Date 2024-09-05
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis/denied/file in LT
View View File
Docket Date 2024-09-05
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis (duplicate)
On Behalf Of Holly Villalobos
Docket Date 2024-09-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed/9 3 24 order on emergency motion
On Behalf Of Holly Villalobos
Docket Date 2024-09-05
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Holly Villalobos
Docket Date 2024-09-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing orders
On Behalf Of Holly Villalobos
Docket Date 2024-09-04
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Holly Villalobos
Docket Date 2024-09-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copy of order(s) appealed
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State