Search icon

KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

form 5500

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
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 S BISCAYNE BLVD., 27TH FLOOR, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing BRUCE KATZEN
Valid signature Filed with authorized/valid electronic signature
KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 401(K) PLAN A 2013 264527913 2014-07-15 KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 41
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
KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 401(K) PLAN B 2013 264527913 2014-07-15 KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 16
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
KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 401(K) PLAN A 2012 264527913 2013-07-26 KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 38
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
KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 401(K) PLAN B 2012 264527913 2013-07-26 KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 17
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
KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 401(K) PLAN A 2012 264527913 2013-07-09 KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 38
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
KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 401(K) PLAN B 2012 264527913 2013-07-09 KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 17
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
KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 401(K) PLAN B 2011 264527913 2012-07-20 KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 11
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
KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 401(K) PLAN A 2011 264527913 2012-07-20 KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 34
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
KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 401(K) PLAN B 2010 264527913 2011-07-28 KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. 8
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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-16680

Parties

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.
STEVEN BRENNER, VS HAROLD D. HICKEY, et al., 3D2015-1831 2015-08-07 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
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

Documents

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