Search icon

KLEIN PARK & LOWE, PL - Florida Company Profile

Company Details

Entity Name: KLEIN PARK & LOWE, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KLEIN PARK & LOWE, PL 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: 28 May 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: L10000057766
FEI/EIN Number 300631150

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

Address: 9130 SOUTH DADELAND BOULEVARD, SUITE 2000, TWO DATRAN CENTER, MIAMI, FL, 33156, US
Mail Address: 9130 SOUTH DADELAND BOULEVARD, SUITE 2000, TWO DATRAN CENTER, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KLEIN PARK & LOWE, PL 401(K) PROFIT SHARING PLAN 2023 300631150 2024-06-26 KLEIN PARK & LOWE, PL 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1950-01-01
Business code 541110
Sponsor’s telephone number 3056703700
Plan sponsor’s address 9130 S. DADELAND BLVD, SUITE 2000, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing JEANNE B. CRAVENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-26
Name of individual signing ROBERT M.KLEIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KLEIN ROBERT M Agent 9130 SOUTH DADELAND BOULEVARD, MIAMI, FL, 33156
ROBERT M. KLEIN, P.A. Managing Member -
HOUSTON S. PARK III, P.A. Manager -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-07-16 KLEIN PARK & LOWE, PL -
LC NAME CHANGE 2014-11-21 KLEIN, GLASSER, PARK & LOWE, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 9130 SOUTH DADELAND BOULEVARD, SUITE 2000, TWO DATRAN CENTER, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-04-15 9130 SOUTH DADELAND BOULEVARD, SUITE 2000, TWO DATRAN CENTER, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 9130 SOUTH DADELAND BOULEVARD, SUITE 2000, TWO DATRAN CENTER, MIAMI, FL 33156 -
LC NAME CHANGE 2011-02-09 KLEIN, GLASSER, PARK, LOWE & PELSTRING, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
LC Name Change 2020-07-16
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1435048605 2021-03-13 0455 PPS 9130 S Dadeland Blvd Ste 2000, Miami, FL, 33156-7809
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 557885
Loan Approval Amount (current) 557885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-7809
Project Congressional District FL-27
Number of Employees 26
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 563246.89
Forgiveness Paid Date 2022-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State