Search icon

KAHANE & ASSOCIATES, P.A.

Company Details

Entity Name: KAHANE & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2004 (21 years ago)
Document Number: P04000097126
FEI/EIN Number 80-0113554
Address: 1619 NW 136TH AVE., STE. D-220, SUNRISE, FL 33323
Mail Address: 1619 NW 136TH AVE., STE. D-220, SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAHANE & ASSOCIATES, P.A. 401(K) PLAN 2023 800113554 2024-07-08 KAHANE & ASSOCIATES, P.A. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9543823486
Plan sponsor’s address STE D-220, 1619 NW 136TH AVE, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing MALAMITSA AKA MELANIE WEBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-08
Name of individual signing ROBERT S. KAHANE, ESQ.
Valid signature Filed with authorized/valid electronic signature
KAHANE & ASSOCIATES, P.A. 401(K) PLAN 2022 800113554 2023-07-12 KAHANE & ASSOCIATES, P.A. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9543823486
Plan sponsor’s address STE D-220, 1619 NW 136TH AVE, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing MELANIE WEBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-12
Name of individual signing ROBER S KAHANE
Valid signature Filed with authorized/valid electronic signature
KAHANE & ASSOCIATES, P.A. 401(K) PLAN 2021 800113554 2022-07-12 KAHANE & ASSOCIATES, P.A. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9543823486
Plan sponsor’s address 8201 PETERS RD., STE. 3000, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing MELANIE WEBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-12
Name of individual signing ROBERT S. KAHANE
Valid signature Filed with authorized/valid electronic signature
KAHANE & ASSOCIATES, P.A. 401(K) PLAN 2020 800113554 2021-07-20 KAHANE & ASSOCIATES, P.A. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9543823486
Plan sponsor’s address 8201 PETERS RD., STE. 3000, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing MELANIE WEBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-20
Name of individual signing ROBERT S KAHANE
Valid signature Filed with authorized/valid electronic signature
KAHANE & ASSOCIATES, P.A. 401(K) PLAN 2019 800113554 2020-07-14 KAHANE & ASSOCIATES, P.A. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9543823486
Plan sponsor’s address 8201 PETERS RD., STE. 3000, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing ROBERT S KAHANE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-14
Name of individual signing ROBERT S KAHANE
Valid signature Filed with authorized/valid electronic signature
KAHANE & ASSOCIATES, P.A. 401(K) PLAN 2009 800113554 2010-06-22 KAHANE & ASSOCIATES, P.A. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9543823486
Plan sponsor’s address 8201 PETERS ROAD, SUITE 3000, PLANTATION, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 800113554
Plan administrator’s name KAHANE & ASSOCIATES, P.A.
Plan administrator’s address 8201 PETERS ROAD, SUITE 3000, PLANTATION, FL, 33324
Administrator’s telephone number 9543823486

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing ROBERT S. KAHANE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KAHANE, ROBERT S Agent 1619 NW 136TH AVENUE, SUITE D-220, SUNRISE, FL 33323

Director

Name Role Address
KAHANE, ROBERT S Director 1619 NW 136TH AVE., STE. D-220, SUNRISE, FL 33323

President

Name Role Address
KAHANE, ROBERT S President 1619 NW 136TH AVE., STE. D-220, SUNRISE, FL 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-22 1619 NW 136TH AVENUE, SUITE D-220, SUNRISE, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 1619 NW 136TH AVE., STE. D-220, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2022-11-15 1619 NW 136TH AVE., STE. D-220, SUNRISE, FL 33323 No data
AMENDMENT 2004-07-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001257285 TERMINATED 562008CC01201 CTY CT ST LUCIE CTY FL 2009-02-03 2014-07-06 $3,519.00 JEFFREY M. CAPPEL, 2289 SW EDISON CIRCLE, PORT ST. LUCIE, FL 34953

Court Cases

Title Case Number Docket Date Status
JOSE DESRAVINES, ET AL. VS MERCANTILE MORTGAGE COMPANY, ET AL. SC2020-1021 2020-07-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482012CA014468A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D19-448

Parties

Name Jose Desravines
Role Petitioner
Status Active
Name Gislene Laurore
Role Petitioner
Status Active
Name Kyle Phillip King
Role Respondent
Status Active
Name Pacific State Capital
Role Respondent
Status Active
Representations DARREN KEITH MCCARTNEY
Name DEL TORO LOAN SERVICING, INC.
Role Respondent
Status Active
Representations Chad Alexander Walters
Name Law Ofiice of David J. Stern, P.A.
Role Respondent
Status Active
Name AMS Servicing LLC
Role Respondent
Status Active
Representations GARY IRA GASSEL
Name KAHANE & ASSOCIATES, P.A.
Role Respondent
Status Active
Representations Ms. Laura M. Carbo
Name Citi Mortgage, Inc.
Role Respondent
Status Active
Representations KATHRYN BESSMER HOECK
Name MERCANTILE MORTGAGE COMPANY
Role Respondent
Status Active
Representations Susan J. Silverman
Name PROVEST LLC
Role Respondent
Status Active
Representations Joseph George Riopelle
Name Penney Mac Loan Service, LLC
Role Respondent
Status Active
Name Hon. Lisa Taylor Munyon
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-17
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-07-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-07-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jose Desravines
View View File
Docket Date 2020-07-16
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-28
Reg. Agent Change 2022-11-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-10

Date of last update: 29 Jan 2025

Sources: Florida Department of State