Search icon

KENT SECURITY OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: KENT SECURITY OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENT SECURITY OF PALM BEACH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 1998 (26 years ago)
Document Number: L36835
FEI/EIN Number 650161382

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

Address: 14600 BISCAYNE BLVD, MIAMI, FL, 33181, US
Mail Address: 14600 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Shlomo C Chairman 14600 BISCAYNE BLVD, MIAMI, FL, 33181
NEUMAN GIL President 14600 BISCAYNE BLVD, MIAMI, FL, 33181
ALEXANDER ORLY Secretary 14600 BISCAYNE BLVD, MIAMI, FL, 33181
NEUMAN GIL Agent 143 NIGHTHAWK AVENUE, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156774 KSS ACTIVE 2024-12-30 2029-12-31 - 14600 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181
G10000067726 KENT SECURITY ACTIVE 2010-07-22 2025-12-31 - 14600 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-09-15 NEUMAN, GIL -
REGISTERED AGENT ADDRESS CHANGED 2008-09-15 143 NIGHTHAWK AVENUE, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 14600 BISCAYNE BLVD, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2005-05-13 14600 BISCAYNE BLVD, MIAMI, FL 33181 -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
KENT SECURITY OF PALM BEACH, INC. VS CVE MASTER MANAGEMENT CO., INC 4D2017-3732 2017-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-011992

Parties

Name KENT SECURITY OF PALM BEACH, INC.
Role Appellant
Status Active
Representations Andrew Yale Winston, Daniel Eric Gonzalez, Frank H. Henry
Name CVE MASTER MANAGEMENT CO., INC
Role Appellee
Status Active
Representations HOWARD S. MARKS, SHEENA A. THAKRAR
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 13, 2018 motion for rehearing and for a written opinion is denied.
Docket Date 2018-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-23
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING AND FORA WRITTEN OPINION
On Behalf Of CVE MASTER MANAGEMENT CO., INC
Docket Date 2018-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* WRITTEN OPINION
On Behalf Of KENT SECURITY OF PALM BEACH, INC.
Docket Date 2018-06-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's April 3, 2018 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Sheena A. Thakrar is denied without prejudice to seek costs in the trial court.
Docket Date 2018-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of KENT SECURITY OF PALM BEACH, INC.
Docket Date 2018-05-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-05-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KENT SECURITY OF PALM BEACH, INC.
Docket Date 2018-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 5/03/18
On Behalf Of KENT SECURITY OF PALM BEACH, INC.
Docket Date 2018-04-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of CVE MASTER MANAGEMENT CO., INC
Docket Date 2018-04-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of CVE MASTER MANAGEMENT CO., INC
Docket Date 2018-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of CVE MASTER MANAGEMENT CO., INC
Docket Date 2018-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CVE MASTER MANAGEMENT CO., INC
Docket Date 2018-04-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-04-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of CVE MASTER MANAGEMENT CO., INC
Docket Date 2018-04-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CVE MASTER MANAGEMENT CO., INC
Docket Date 2018-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (AMENDED) TO 3/30/18
On Behalf Of CVE MASTER MANAGEMENT CO., INC
Docket Date 2018-03-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's February 27, 2018 motion to supplement the record is granted, and the record is supplemented to include the October 24, 2017 transmittal letters from Howard S. Marks and Daniel Eric Gonzalez. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of CVE MASTER MANAGEMENT CO., INC
Docket Date 2018-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CVE MASTER MANAGEMENT CO., INC
Docket Date 2018-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ***SEE AMENDED*** 20 DAYS TO 3/26/18
On Behalf Of CVE MASTER MANAGEMENT CO., INC
Docket Date 2018-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KENT SECURITY OF PALM BEACH, INC.
Docket Date 2018-02-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of KENT SECURITY OF PALM BEACH, INC.
Docket Date 2018-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENT SECURITY OF PALM BEACH, INC.
Docket Date 2018-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (761 PAGES)
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENT SECURITY OF PALM BEACH, INC.
Docket Date 2017-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS ADDITIONAL COUNSEL FOR APPELLEE AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of CVE MASTER MANAGEMENT CO., INC
Docket Date 2017-12-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CVE MASTER MANAGEMENT CO., INC
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State