Search icon

LAW OFFICES OF HOWARD KAHN, PA - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF HOWARD KAHN, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF HOWARD KAHN, PA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000011282
FEI/EIN Number 262491874

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

Address: 1815 GRIFFIN ROAD, 207, DANIA, FL, 33004
Mail Address: 1815 GRIFFIN ROAD, 207, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHN HOWARD N President 1815 GRIFFIN ROAD, SUITE 207, DANIA, FL, 33004
KAHN HOWARD N Treasurer 1815 GRIFFIN ROAD, SUITE 207, DANIA, FL, 33004
RESNIK MARCY S Vice President 1815 GRIFFIN ROAD, SUITE 207, DANIA, FL, 33004
KAHN HOWARD N Agent 500 E. Broward Boulevard, Fort Lauderdale, FL, 33394

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08031900221 KAHN, CHENKIN & RESNIK EXPIRED 2008-01-31 2013-12-31 - 2924 DAVIE ROAD, SUITE 200, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 500 E. Broward Boulevard, 207, 1710, Fort Lauderdale, FL 33394 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 1815 GRIFFIN ROAD, 207, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2009-03-19 1815 GRIFFIN ROAD, 207, DANIA, FL 33004 -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-06

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4100.00
Total Face Value Of Loan:
4100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4100
Current Approval Amount:
4100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4137.7

Date of last update: 01 Jun 2025

Sources: Florida Department of State