Search icon

KOPELOWITZ OSTROW P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KOPELOWITZ OSTROW P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Dec 2011 (14 years ago)
Document Number: P95000090497
FEI/EIN Number 650637822
Address: 1 West Las Olas Blvd., FORT LAUDERDALE, FL, 33301, US
Mail Address: 1 West Las Olas Blvd., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTROW JEFF M Director 1 West Las Olas Blvd., FORT LAUDERDALE, FL, 33301
OSTROW JEFF M President 1 West Las Olas Blvd., FORT LAUDERDALE, FL, 33301
OSTROW JEFF M Agent 1 West Las Olas Blvd., FORT LAUDERDALE, FL, 33301
KOPELOWITZ BRIAN R Director 1 West Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Form 5500 Series

Employer Identification Number (EIN):
650637822
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000088582 KOPELOWITZ OSTROW FERGUSON WEISELBERG GILBERT ACTIVE 2021-07-06 2026-12-31 - ONE WEST LAS OLAS BLVD., SUITE 500, FORT LAUDERDALE, FL, 33301
G14000013288 KOPELOWITZ OSTROW FERGUSON WEISELBERG EXPIRED 2014-02-07 2019-12-31 - 200 SW 1ST AVENUE, 12TH FLOOR, FORT LAUDERDALE, FL, 33301
G11000125319 KOPELOWITZ OSTROW EXPIRED 2011-12-22 2016-12-31 - 200 SW 1ST AVENUE, SUITE 1200, FORT LAUDERDALE, FL, 33301
G10000027789 KO ACTIVE 2010-03-26 2025-12-31 - ONE WEST LAS OLAS BLVD., SUITE 500, FORT LAUDERDALE, FL, 33301
G10000027797 KO LAWYERS ACTIVE 2010-03-26 2030-12-31 - ONE WEST LAS OLAS BLVD., SUITE 500, FORT LAUDERDALE, FL, 33301
G09000101145 KOPELOWITZ OSTROW FERGUSON WEISELBERG KEECHL EXPIRED 2009-04-27 2014-12-31 - 200 SW 1ST AVENUE, 12TH FLOOR, FORT LAUDERDALE, FL, 33301
G08018900232 TKO EXPIRED 2008-01-18 2013-12-31 - 200 SW 1ST AVE., 12TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-10 OSTROW, JEFF M -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 1 West Las Olas Blvd., Suite 500, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 1 West Las Olas Blvd., Suite 500, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-02-01 1 West Las Olas Blvd., Suite 500, FORT LAUDERDALE, FL 33301 -
NAME CHANGE AMENDMENT 2011-12-16 KOPELOWITZ OSTROW P.A. -
NAME CHANGE AMENDMENT 2008-01-14 THE KOPELOWITZ OSTROW FIRM, P.A. -
NAME CHANGE AMENDMENT 2006-02-23 THE HODKIN KOPELOWITZ OSTROW FIRM, P.A. -
NAME CHANGE AMENDMENT 2004-03-26 TAYLOR HODKIN KOPELOWITZ & OSTROW, P.A. -
NAME CHANGE AMENDMENT 2003-02-12 GELCH TAYLOR HODKIN KOPELOWITZ & OSTROW, P.A. -
NAME CHANGE AMENDMENT 2002-07-01 GELCH TAYLOR GIULIANTI HODKIN KOPELOWITZ & OSTROW, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$513,308
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$513,308
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$516,880.06
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $513,306
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State