Search icon

KLEIN LAW GROUP, P.A.

Company Details

Entity Name: KLEIN LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2024 (6 months ago)
Document Number: P08000003884
FEI/EIN Number 800141155
Address: 4800 N. FEDERAL HIGHWAY, SUITE 307B, BOCA RATON, FL, 33431, US
Mail Address: 4800 N. FEDERAL HIGHWAY, SUITE 307B, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MIRCHANDANI KUNAL A Agent 4800 N. FEDERAL HIGHWAY, 307B, BOCA RATON, FL, 33431

President

Name Role Address
MIRCHANDANI KUNAL A President 4800 N. FEDERAL HIGHWAY, 307B, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-07 No data No data
REGISTERED AGENT NAME CHANGED 2024-08-07 MIRCHANDANI, KUNAL A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 4800 N. FEDERAL HIGHWAY, 307B, BOCA RATON, FL 33431 No data
NAME CHANGE AMENDMENT 2013-06-26 KLEIN LAW GROUP, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 4800 N. FEDERAL HIGHWAY, SUITE 307B, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2010-01-08 4800 N. FEDERAL HIGHWAY, SUITE 307B, BOCA RATON, FL 33431 No data

Court Cases

Title Case Number Docket Date Status
XIAO LING, Appellant(s) v. KLEIN LAW GROUP, P.A., Appellee(s) 4D2023-2153 2023-09-06 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC015219

Parties

Name Xiao Ling
Role Appellant
Status Active
Name KLEIN LAW GROUP, P.A.
Role Appellee
Status Active
Representations Richard S. Cohen, Jason Lee Cohen
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief **Duplicate**
On Behalf Of Xiao Ling
View View File
Docket Date 2023-10-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Xiao Ling
View View File
Docket Date 2023-10-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-13
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal - 59 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-11-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Xiao Ling
Docket Date 2023-11-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause for Lack of Prosecution - Record on Appeal
View View File
Docket Date 2023-10-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Klein Law Group, P.A.
View View File
Docket Date 2023-10-11
Type Order
Subtype Order Striking Filing
Description Order Striking Answer Brief
View View File
Docket Date 2023-10-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Klein Law Group, P.A.
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Reinstatement
Description Order - Grant Reinstatement
View View File
Docket Date 2023-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Xiao Ling
View View File
Docket Date 2023-09-29
Type Disposition by Order
Subtype Dismissed
Description Dismissed for Non-Payment of Filing Fee
View View File
Docket Date 2023-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Xiao Ling
Docket Date 2023-09-06
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-09-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-20
Amendment 2024-08-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State