Search icon

THE KURZIM GROUP, LLC

Company Details

Entity Name: THE KURZIM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L03000036497
FEI/EIN Number 550820538
Address: 13190 SW 134 ST. SUITE 107, MIAMI, FL, 33186, US
Mail Address: 13190 SW 134 ST. SUITE 107, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KURLAND JEFFREY Agent 12500 Old Cutler Road, MIAMI, FL, 33156

Manager

Name Role Address
KURLAND JEFFREY Manager 12500 Old Cutler Road, MIAMI, FL, 33156
ZIMELMAN NICOLE Manager 6710 SW 92 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-12-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 12500 Old Cutler Road, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 13190 SW 134 ST. SUITE 107, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2014-02-25 13190 SW 134 ST. SUITE 107, MIAMI, FL 33186 No data

Court Cases

Title Case Number Docket Date Status
THE KURZIM GROUP, LLC, etc., VS CARLOS VELASQUEZ, et al., 3D2013-0745 2013-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-19281

Parties

Name THE KURZIM GROUP, LLC
Role Appellant
Status Active
Representations JOSHUA BENJAMIN FEINBERG, Brigid F. Cech Samole
Name CARLOS VELASQUEZ, LLC
Role Appellee
Status Active
Representations Michael J. Farrar, Luis G. Montaldo, JORGE MARTINEZ-ESTEVE, John K. Shubin, Deana D. Falce
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUMES.
Docket Date 2014-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for award of appellate attorneys¿ fees filed by appellant, it is ordered that said motion is hereby denied. Upon consideration of the motion for appellate attorneys¿ fees filed by appellees Polly Swetland Jones, as personal representative of the Estate of David W. Swetland, deceased; Camp Biscayne Homeowners Association, Inc.; Andres Carrero; and Wayne and Rachel Perkins, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, ROTHENBERG and SCALES, JJ., concur.
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-04-15
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-04-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2014-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 4/12/14
Docket Date 2014-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2014-03-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Jorge D. Martinez-Esteve 126391 AE Luis G. Montaldo 505031 AE Michael J. Farrar 634921 AE John K. Shubin 771899 AA Brigid F. Cech Samole 730440 AA Joshua Benjamin Feinberg 55797
Docket Date 2014-03-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE John K. Shubin 771899 AA Brigid F. Cech Samole 730440 AA Joshua Benjamin Feinberg 55797
Docket Date 2014-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS VELASQUEZ
Docket Date 2014-03-12
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLOS VELASQUEZ
Docket Date 2014-03-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-10-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2013-10-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to appellees¿ motion to relinquish jurisdiction.
Docket Date 2014-03-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ March 3, 2014 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2014-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Agreed motion.
On Behalf Of CARLOS VELASQUEZ
Docket Date 2014-03-04
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of CARLOS VELASQUEZ
Docket Date 2014-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLOS VELASQUEZ
Docket Date 2014-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- Jones 11 days to 3/3/14
Docket Date 2014-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to serve answer brief.
On Behalf Of CARLOS VELASQUEZ
Docket Date 2014-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 3/22/14
Docket Date 2014-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS VELASQUEZ
Docket Date 2014-01-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ trial court order upon this court's relinquishment of jurisdiction.
On Behalf Of CARLOS VELASQUEZ
Docket Date 2014-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 2/20/14
Docket Date 2014-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS VELASQUEZ
Docket Date 2013-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2013-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2013-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2013-12-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted--2 (OG49A) ~ Following review of the response, appellees¿ motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this order for the purpose(s) stated in the motion. This order shall not affect the progress of this appeal.
Docket Date 2013-12-02
Type Response
Subtype Reply
Description REPLY ~ to aa response
On Behalf Of CARLOS VELASQUEZ
Docket Date 2013-11-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to appellant¿s suggestion that the Court should simply remove the words ¿as Trustee¿ from the case caption.
Docket Date 2013-10-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CARLOS VELASQUEZ
Docket Date 2013-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/9/13
Docket Date 2013-10-08
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 THE KURZIM GROUP, LLC
Docket Date 2013-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/10/13
Docket Date 2013-09-06
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 THE KURZIM GROUP, LLC
Docket Date 2013-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/10/13
Docket Date 2013-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2013-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days
Docket Date 2013-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2013-06-28
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of CARLOS VELASQUEZ
Docket Date 2013-06-13
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of CARLOS VELASQUEZ
Docket Date 2013-06-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2013-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted, and the clerk of the circuit court is granted thirty (30) days from the date of this order to file the index to the record on appeal. Appellant is granted thirty (30) days thereafter to file the initial brief.
Docket Date 2013-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of THE KURZIM GROUP, LLC
Docket Date 2013-05-14
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 THE KURZIM GROUP, LLC
Docket Date 2013-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE KURZIM GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-19
LC Amendment 2022-12-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State