Search icon

DIMOND KAPLAN & ROTHSTEIN, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIMOND KAPLAN & ROTHSTEIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2003 (22 years ago)
Document Number: P03000013505
FEI/EIN Number 510448550
Address: 2665 S. BAYSHORE DRIVE, PENTHOUSE 2B, COCONUT GROVE, FL, 33133
Mail Address: 2665 S. BAYSHORE DRIVE, PENTHOUSE 2B, COCONUT GROVE, FL, 33133
ZIP code: 33133
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMOND SCOTT M Director 3734 JUSTISON ROAD, COCONUT GROVE, FL, 33133
KAPLAN JEFFREY B Director 400 CAMPANA AVENUE, CORAL GABLES, FL, 33156
ROTHSTEIN DAVID A Director 6500 SW 123RD STREET, MIAMI, FL, 33156
ROTHSTEIN DAVID A Agent 2665 S. BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Form 5500 Series

Employer Identification Number (EIN):
510448550
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 2665 S. BAYSHORE DRIVE, PENTHOUSE 2B, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2012-04-13 2665 S. BAYSHORE DRIVE, PENTHOUSE 2B, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 2665 S. BAYSHORE DRIVE, PENTHOUSE 2B, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2005-02-01 ROTHSTEIN, DAVID A -

Court Cases

Title Case Number Docket Date Status
PATRICIA SUAREZ VS DIMOND KAPLAN & ROTHSTEIN, P.A. 3D2017-0222 2017-02-01 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
15-27917

Parties

Name PATRICIA SUAREZ
Role Appellant
Status Active
Representations Dirk Lorenzen
Name DIMOND KAPLAN & ROTHSTEIN, P.A.
Role Appellee
Status Active
Representations Lorenz Michel Pruss, Elliot B. Kula, DAVID A. ROTHSTEIN
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for order determining entitlement to appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for appellate attorney's fees is hereby denied.
Docket Date 2017-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DIMOND KAPLAN & ROTHSTEIN, P.A.
Docket Date 2017-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATRICIA SUAREZ
Docket Date 2017-06-27
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of PATRICIA SUAREZ
Docket Date 2017-06-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PATRICIA SUAREZ
Docket Date 2017-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DIMOND KAPLAN & ROTHSTEIN, P.A.
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to serve the answer brief is granted to and including June 19, 2017.
Docket Date 2017-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ opposition to request for enlargement of time and renewed motion in the alternative that this case be considered as expeditiously as possible
On Behalf Of PATRICIA SUAREZ
Docket Date 2017-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DIMOND KAPLAN & ROTHSTEIN, P.A.
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s corrected motion for an extension of time to file the answer brief is granted to and including May 19, 2017.
Docket Date 2017-04-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT AND RENEWED MOTION IN THE ALERNATIVE THAT THIS CASE BE CONSIDERED AS EXPEDITOUSLY AS POSSIBLE
On Behalf Of PATRICIA SUAREZ
Docket Date 2017-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CORRECTED
On Behalf Of DIMOND KAPLAN & ROTHSTEIN, P.A.
Docket Date 2017-04-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES
Docket Date 2017-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file an appendix is granted, and the appendix filed March 14, 2017 is accepted by the Court.
Docket Date 2017-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including April 12, 2017.
Docket Date 2017-03-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PATRICIA SUAREZ
Docket Date 2017-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file appendix
On Behalf Of PATRICIA SUAREZ
Docket Date 2017-03-13
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of PATRICIA SUAREZ
Docket Date 2017-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DIMOND KAPLAN & ROTHSTEIN, P.A.
Docket Date 2017-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATRICIA SUAREZ
Docket Date 2017-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 February 23, 2017.
Docket Date 2017-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICIA SUAREZ
Docket Date 2017-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$345,647
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$348,757.82
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $345,645
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$292,238
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$292,238
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$296,093.92
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $292,238

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State