Entity Name: | KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 24 Mar 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Apr 2009 (16 years ago) |
Document Number: | L09000028579 |
FEI/EIN Number |
264527913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S. BISCAYNE BOULEVARD, 27th Floor, MIAMI, FL, 33131, US |
Mail Address: | 201 S. BISCAYNE BOULEVARD, 27th Floor, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 401(K) PLAN | 2014 | 264527913 | 2015-07-23 | KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. | 43 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-23 |
Name of individual signing | BRUCE KATZEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-04-01 |
Business code | 541190 |
Sponsor’s telephone number | 3053799000 |
Plan sponsor’s address | 201 SOUTH BISCAYNE BOULEVARD, SUITE 1700, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2014-07-14 |
Name of individual signing | BRUCE KATZEN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-07-14 |
Name of individual signing | BRUCE KATZEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2009-04-01 |
Business code | 541190 |
Sponsor’s telephone number | 3053799000 |
Plan sponsor’s address | 201 SOUTH BISCAYNE BOULEVARD, SUITE 1700, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2014-07-15 |
Name of individual signing | BRUCE KATZEN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-07-15 |
Name of individual signing | BRUCE KATZEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-04-01 |
Business code | 541190 |
Sponsor’s telephone number | 3053799000 |
Plan sponsor’s address | 201 SOUTH BISCAYNE BOULEVARD, SUITE 1700, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2013-07-26 |
Name of individual signing | BRUCE KATZEN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-07-26 |
Name of individual signing | BRUCE KATZEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2009-04-01 |
Business code | 541190 |
Sponsor’s telephone number | 3053799000 |
Plan sponsor’s address | 201 SOUTH BISCAYNE BOULEVARD, SUITE 1700, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2013-07-26 |
Name of individual signing | BRUCE KATZEN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-07-26 |
Name of individual signing | BRUCE KATZEN |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-04-01 |
Business code | 541190 |
Sponsor’s telephone number | 3053799000 |
Plan sponsor’s address | 201 SOUTH BISCAYNE BOULEVARD, SUITE 1700, MIAMI, FL, 33133 |
Signature of
Role | Plan administrator |
Date | 2013-07-01 |
Name of individual signing | BRUCE KATZEN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-07-01 |
Name of individual signing | BRUCE KATZEN |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2009-04-01 |
Business code | 541190 |
Sponsor’s telephone number | 3053799000 |
Plan sponsor’s address | 201 SOUTH BISCAYNE BOULEVARD, SUITE 1700, MIAMI, FL, 33133 |
Signature of
Role | Plan administrator |
Date | 2013-07-01 |
Name of individual signing | BRUCE KATZEN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-07-01 |
Name of individual signing | BRUCE KATZEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2009-04-01 |
Business code | 541190 |
Sponsor’s telephone number | 3053799000 |
Plan sponsor’s address | 201 SOUTH BISCAYNE BOULEVARD, SUITE 1700, MIAMI, FL, 33133 |
Plan administrator’s name and address
Administrator’s EIN | 264527913 |
Plan administrator’s name | KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. |
Plan administrator’s address | 201 SOUTH BISCAYNE BOULEVARD, SUITE 1700, MIAMI, FL, 33133 |
Administrator’s telephone number | 3053799000 |
Signature of
Role | Plan administrator |
Date | 2012-07-19 |
Name of individual signing | BRUCE KATZEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-04-01 |
Business code | 541190 |
Sponsor’s telephone number | 3053799000 |
Plan sponsor’s address | 201 SOUTH BISCAYNE BOULEVARD, SUITE 1700, MIAMI, FL, 33133 |
Plan administrator’s name and address
Administrator’s EIN | 264527913 |
Plan administrator’s name | KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. |
Plan administrator’s address | 201 SOUTH BISCAYNE BOULEVARD, SUITE 1700, MIAMI, FL, 33133 |
Administrator’s telephone number | 3053799000 |
Signature of
Role | Plan administrator |
Date | 2012-07-19 |
Name of individual signing | BRUCE KATZEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2009-04-01 |
Business code | 541190 |
Sponsor’s telephone number | 3053799000 |
Plan sponsor’s address | 201 SOUTH BISCAYNE BOULEVARD, SUITE 1700, MIAMI, FL, 33133 |
Plan administrator’s name and address
Administrator’s EIN | 264527913 |
Plan administrator’s name | KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. |
Plan administrator’s address | 201 SOUTH BISCAYNE BOULEVARD, SUITE 1700, MIAMI, FL, 33133 |
Administrator’s telephone number | 3053799000 |
Signature of
Role | Plan administrator |
Date | 2011-07-28 |
Name of individual signing | BRUCE KATZEN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KLUGER ALAN J | Manager | 201 S. BISCAYNE BOULEVARD, STE 2700, MIAMI, FL, 33131 |
KAPLAN ABBEY L | Manager | 201 S. BISCAYNE BOULEVARD, STE 2700, MIAMI, FL, 33131 |
SILVERMAN STEVE I | Manager | 201 S. BISCAYNE BOULEVARD, STE 2700, MIAMI, FL, 33131 |
KATZEN BRUCE A | Manager | 201 S. BISCAYNE BOULEVARD, STE 2700, MIAMI, FL, 33131 |
LEVINE TODD A | Manager | 201 S. BISCAYNE BOULEVARD, STE 2700, MIAMI, FL, 33131 |
MARKS JASON J | Manager | 201 S. BISCAYNE BOULEVARD, STE 2700, MIAMI, FL, 33131 |
KAPLAN ABBEY L | Agent | 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09103900057 | KLUGER KAPLAN | ACTIVE | 2009-04-13 | 2029-12-31 | - | 201 S. BISCAYNE BLVD, 27TH FLOOR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 201 S. BISCAYNE BOULEVARD, 27th Floor, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 201 S. BISCAYNE BOULEVARD, 27th Floor, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 201 S. BISCAYNE BOULEVARD, 27th Floor, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | KAPLAN, ABBEY L | - |
LC AMENDMENT | 2009-04-15 | - | - |
LC NAME CHANGE | 2009-04-07 | KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TITAN LIST AND MAILING SERVICES, INC., et al., VS KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L., | 3D2018-2611 | 2018-12-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TITAN LIST AND MAILING SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | MICHAEL D. STEWART |
Name | Joan Piantaosi |
Role | Appellant |
Status | Active |
Name | KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. |
Role | Appellee |
Status | Active |
Representations | JASON R. MARKS, ASHLEY P. FRANKEL |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-07-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-06-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated May 23, 2019, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2019-06-17 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-05-23 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2019-03-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2019-01-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 January 14, 2019. |
Docket Date | 2018-12-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-28 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Titan List and Mailing Services, Inc. |
Docket Date | 2018-12-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 06-1644 |
Parties
Name | STEVEN BRENNER |
Role | Appellant |
Status | Active |
Representations | ROBERT I. SPIEGELMAN, ARTHUR J. MORBURGER |
Name | HAROLD HICKEY |
Role | Appellee |
Status | Active |
Name | KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. |
Role | Appellee |
Status | Active |
Representations | RICHARD I. SEGAL, Bruce A. Katzen, HELEN LEEN MIRANDA |
Name | HICKEY & HICKEY P.A. |
Role | Appellee |
Status | Active |
Name | HAROLD HICKEY P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Samantha Ruiz Cohen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-10-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-10-06 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. WELLS, SHEPHERD and LOGUE, JJ., concur. Appellant¿s motion for rehearing en banc is denied. |
Docket Date | 2015-09-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for rehearing and rehearing en banc |
On Behalf Of | KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. |
Docket Date | 2015-09-10 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | STEVEN BRENNER |
Docket Date | 2015-08-31 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-08-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to response. |
On Behalf Of | STEVEN BRENNER |
Docket Date | 2015-08-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed. |
Docket Date | 2015-08-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to Aug 12, 2015 order to show cause |
On Behalf Of | KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. |
Docket Date | 2015-08-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to 8-12-2015 order to show cause. |
On Behalf Of | STEVEN BRENNER |
Docket Date | 2015-08-13 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2015-08-10 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2015-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2015-08-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-08-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Incomplete: No order and certificate of service attached. |
On Behalf Of | STEVEN BRENNER |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State