Search icon

RICHARD M. KIRSHNER, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD M. KIRSHNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD M. KIRSHNER, P.A. 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: 01 Nov 1984 (40 years ago)
Document Number: M07221
FEI/EIN Number 592456765

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

Address: C/O RICHARD M. KIRSHNER, 8950 SW 74 COURT, MIAMI, FL, 33156, US
Mail Address: C/O RICHARD M. KIRSHNER, 8950 SW 74 CT., MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRSHNER RICHARD MEsq. Director C/O RICHARD M. KIRSHNER, MIAMI, FL, 33156
KIRSHNER RICHARD MEsq. President C/O RICHARD M. KIRSHNER, MIAMI, FL, 33156
KIRSHNER, RICHARD M. Agent 8950 SW 74 CT., MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070064 KIRSHNER, GROFF & DIAZ ACTIVE 2020-06-23 2025-12-31 - 8950 SW 74 COURT #1601, MIAMI, FL, 33156
G12000007601 LAW OFFICES OF KIRSHNER, GROFF & DIAZ EXPIRED 2012-01-23 2017-12-31 - 5901 S.W. 74TH STREET, SUITE 404, SOUTH MIAMI, FL, 33143, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 C/O RICHARD M. KIRSHNER, 8950 SW 74 COURT, SUITE 1601, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-01-25 C/O RICHARD M. KIRSHNER, 8950 SW 74 COURT, SUITE 1601, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 8950 SW 74 CT., SUITE 1601, MIAMI, FL 33156 -

Court Cases

Title Case Number Docket Date Status
YURI SUCART, et al., VS RICHARD M. KIRSHNER, P.A., etc., 3D2020-1246 2020-09-01 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
20-3171

Parties

Name YURI SUCART
Role Appellant
Status Active
Representations EVAN A. CRAWFORD
Name CARMEN SUCART
Role Appellant
Status Active
Name RICHARD M. KIRSHNER, P.A.
Role Appellee
Status Active
Representations JONATHAN H. GROFF
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-24
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 September 1, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-09-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-09-01
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 11, 2020.
Docket Date 2020-09-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RICHARD M. KIRSHNER, P.A.
Docket Date 2020-09-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6878048509 2021-03-04 0455 PPS 8950 SW 74th Ct Ste 1601, Miami, FL, 33156-3175
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156600
Loan Approval Amount (current) 156600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33156-3175
Project Congressional District FL-27
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157452.6
Forgiveness Paid Date 2021-09-28
3283017109 2020-04-11 0455 PPP 8950 SW 74TH CT STE 1601, MIAMI, FL, 33156-3169
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159100
Loan Approval Amount (current) 159100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33156-3169
Project Congressional District FL-27
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160129.73
Forgiveness Paid Date 2020-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State