Entity Name: | DIMOND KAPLAN & ROTHSTEIN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIMOND KAPLAN & ROTHSTEIN, 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: | 03 Feb 2003 (22 years ago) |
Document Number: | P03000013505 |
FEI/EIN Number |
510448550
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIMOND KAPLAN & ROTHSTEIN, P.A. 401(K) PROFIT SHARING PLAN | 2023 | 510448550 | 2024-07-01 | DIMOND KAPLAN & ROTHSTEIN, P.A. | 18 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
DIMOND KAPLAN & ROTHSTEIN, P.A. 401(K) PROFIT SHARING PLAN | 2022 | 510448550 | 2023-09-09 | DIMOND KAPLAN & ROTHSTEIN, P.A. | 19 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
DIMOND KAPLAN & ROTHSTEIN, P.A. 401(K) PROFIT SHARING PLAN | 2021 | 510448550 | 2022-05-16 | DIMOND KAPLAN & ROTHSTEIN, P.A. | 18 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
DIMOND KAPLAN & ROTHSTEIN, P.A. 401(K) PROFIT SHARING PLAN | 2020 | 510448550 | 2021-07-15 | DIMOND KAPLAN & ROTHSTEIN, P.A. | 18 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
DIMOND KAPLAN & ROTHSTEIN, P.A. 401(K) PROFIT SHARING PLAN | 2019 | 510448550 | 2020-05-29 | DIMOND KAPLAN & ROTHSTEIN, P.A. | 15 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
DIMOND KAPLAN & ROTHSTEIN, P.A. 401(K) PROFIT SHARING PLAN | 2018 | 510448550 | 2019-06-07 | DIMOND KAPLAN & ROTHSTEIN, P.A. | 13 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
DIMOND KAPLAN & ROTHSTEIN, P.A. 401(K) PROFIT SHARING PLAN | 2017 | 510448550 | 2018-09-21 | DIMOND KAPLAN & ROTHSTEIN, P.A. | 13 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
DIMOND KAPLAN & ROTHSTEIN, P.A. 401(K) PROFIT SHARING PLAN | 2016 | 510448550 | 2017-07-11 | DIMOND KAPLAN & ROTHSTEIN, P.A. | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-11 |
Name of individual signing | IAN HARING |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2011-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3053741920 |
Plan sponsor’s address | 2665 SOUTH BAYSHORE DRIVE, PENTHOUSE 2B, MIAMI, FL, 33133 |
Signature of
Role | Plan administrator |
Date | 2016-09-13 |
Name of individual signing | IAN HARING |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2011-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3053741920 |
Plan sponsor’s address | 2665 SOUTH BAYSHORE DRIVE, PENTHOUSE 2B, MIAMI, FL, 33133 |
Signature of
Role | Plan administrator |
Date | 2015-09-22 |
Name of individual signing | IAN HARING |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATRICIA SUAREZ VS DIMOND KAPLAN & ROTHSTEIN, P.A. | 3D2017-0222 | 2017-02-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State