Search icon

KURZBAN KURZBAN TETZELI & PRATT P.A. - Florida Company Profile

Company Details

Entity Name: KURZBAN KURZBAN TETZELI & PRATT P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KURZBAN KURZBAN TETZELI & PRATT 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: 10 Aug 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: P18000068990
FEI/EIN Number 83-1533094

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

Address: 131 MADEIRA AVE, CORAL GABLES, FL, 33134, US
Mail Address: 131 MADEIRA AVE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KURZBAN KURZBAN TETZELI & PRATT, P.A. PROFIT SHARING PLAN 2023 831533094 2024-10-29 KURZBAN KURZBAN TETZELI & PRATT, P.A. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-10-01
Business code 541110
Sponsor’s telephone number 3055219724
Plan sponsor’s address 131 MADEIRA AVE, CORAL GABLES, FL, 33134
KURZBAN KURZBAN TETZELI & PRATT, P.A. PROFIT SHARING PLAN 2022 831533094 2024-04-02 KURZBAN KURZBAN TETZELI & PRATT, P.A. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-10-01
Business code 541110
Sponsor’s telephone number 3055219724
Plan sponsor’s address 131 MADEIRA AVE, CORAL GABLES, FL, 33134
KURZBAN KURZBAN TETZELI & PRATT, P.A. PROFIT SHARING PLAN 2021 831533094 2022-11-03 KURZBAN KURZBAN TETZELI & PRATT, P.A. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-10-01
Business code 541110
Sponsor’s telephone number 3054440060
Plan sponsor’s address 131 MADEIRA AVE, CORAL GABLES, FL, 33134
KURZBAN KURZBAN TETZELI & PRATT, P.A. PROFIT SHARING PLAN 2020 831533094 2022-02-08 KURZBAN KURZBAN TETZELI & PRATT, P.A. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-10-01
Business code 541110
Sponsor’s telephone number 3054440060
Plan sponsor’s address 131 MADEIRA AVE, CORAL GABLES, FL, 33134
KURZBAN KURZBAN TETZELI & PRATT, P.A. PROFIT SHARING PLAN 2019 831533094 2021-07-15 KURZBAN KURZBAN TETZELI & PRATT, P.A. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-10-01
Business code 541110
Sponsor’s telephone number 3054440060
Plan sponsor’s address 131 MADEIRA AVENUE, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing JED KURZBAN
Valid signature Filed with authorized/valid electronic signature
KURZBAN KURZBAN TETZELI & PRATT, P.A. PROFIT SHARING PLAN 2018 831533094 2020-06-17 KURZBAN KURZBAN TETZELI & PRATT, P.A. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-10-01
Business code 541110
Sponsor’s telephone number 3054440060
Plan sponsor’s address 131 MADEIRA AVENUE, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing JED KURZBAN
Valid signature Filed with authorized/valid electronic signature
KURZBAN KURZBAN TETZELI & PRATT, P.A. PROFIT SHARING PLAN 2017 831533094 2019-02-04 KURZBAN KURZBAN TETZELI & PRATT, P.A. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-10-01
Business code 541110
Sponsor’s telephone number 3054440060
Plan sponsor’s address 2650 S.W 27TH AVENUE, 2ND FLOOR, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2019-02-04
Name of individual signing JED KURZBAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KURZBAN JED President 131 MADEIRA AVE, CORAL GABLES, FL, 33134
PRATT JOHN Treasurer 131 MADEIRA AVE, CORAL GABLES, FL, 33134
KURZBAN JED Agent 131 MADEIRA AVE, CORAL GABLES, FL, 33134
TETZELI HELENA Vice President 131 MADEIRA AVE, CORAL GABLES, FL, 33134
PRATT JOHN Secretary 131 MADEIRA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
AMENDMENT 2020-04-16 - -
MERGER 2018-08-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000185103

Court Cases

Title Case Number Docket Date Status
MICHAEL KEISTER, VS KURZBAN, KURZBAN, TETZELI & PRATT, P.A., etc., et al., 3D2019-1089 2019-06-06 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
18-41036

Parties

Name MICHAEL KEISTER
Role Appellant
Status Active
Representations PETER VAN DORN FULLERTON
Name IRA J. KURZBAN
Role Appellee
Status Active
Name JED KURZBAN
Role Appellee
Status Active
Name KURZBAN KURZBAN TETZELI & PRATT P.A.
Role Appellee
Status Active
Representations Gonzalo R. Dorta, Matias R. Dorta
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-14
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of KURZBAN KURZBAN TETZELI & PRATT P.A.
Docket Date 2019-10-29
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant is ordered to show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-appealable partial final judgment. See Fla. R. App. P. 9.110(k); Almacenes El Globo De Quito v. Dalbeta L.C., 181 So. 3d 559 (Fla. 3d DCA 2015). Appellees may file a response within ten (10) days thereafter.
Docket Date 2019-10-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHAEL KEISTER
Docket Date 2019-10-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, and pursuant to Florida Rules of Appellate Procedure 9.110(a)(1), and (l), the motion to dismiss is deferred. The Court hereby grants appellant an additional thirty (30) days, to obtain a final appealable order from the trial court and to file an amended Notice of Appeal. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500 (Fla. 3d DCA 2015).
Docket Date 2019-09-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S CORRECTED RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of MICHAEL KEISTER
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to the appellees’ motion to dismiss is granted to and including September 26, 2019. No further extensions will be granted.
Docket Date 2019-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO RESPOND TO MOTION TO DISMISS
On Behalf Of MICHAEL KEISTER
Docket Date 2019-09-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of KURZBAN KURZBAN TETZELI & PRATT P.A.
Docket Date 2019-08-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MICHAEL KEISTER
Docket Date 2019-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant’s motion to reinstate appeal is granted, and the appeal is reinstated. Appellant is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court within five (5) days from the date of this order.
Docket Date 2019-07-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of MICHAEL KEISTER
Docket Date 2019-07-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ PETITION TO REINSTATE APPEAL
On Behalf Of MICHAEL KEISTER
Docket Date 2019-07-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 8/20/19
Docket Date 2019-07-15
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated June 13, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-06-13
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 June 23, 2019.
Docket Date 2019-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KURZBAN KURZBAN TETZELI & PRATT P.A.
Docket Date 2019-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
PLAZA MEDICAL CENTERS, CORP., VS KURZBAN KURZBAN TETZELI & PRATT, P.A., etc., et al., 3D2019-0522 2019-03-19 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
18-35392

Parties

Name PLAZA MEDICAL CENTERS, CORP.
Role Appellant
Status Active
Representations PATRICK J. RENGSTL
Name JED KURZBAN
Role Appellee
Status Active
Name KURZBAN KURZBAN TETZELI & PRATT P.A.
Role Appellee
Status Active
Representations JED KURZBAN, Gonzalo R. Dorta, Matias R. Dorta
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Plaza Medical Centers, Corp.
Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-05-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-26
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 April 5, 2019.
Docket Date 2019-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Plaza Medical Centers, Corp.

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
Amendment 2020-04-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-18
Merger 2018-08-28
Domestic Profit 2018-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State