Search icon

LAW OFFICES OF KENNETH B. SCHURR, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF KENNETH B. SCHURR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF KENNETH B. SCHURR, 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: 12 Jun 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 2025 (a month ago)
Document Number: P96000050261
FEI/EIN Number 650685971

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

Address: 2030 S. DOUGLAS ROAD, CORAL GABLES, FL, 33134, US
Mail Address: 2030 S. DOUGLAS ROAD, 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
KENNETH B. SCHURR, P.A. RETIREMENT PLAN 2023 650685971 2024-09-02 LAW OFFICES OF KENNETH B. SCHURR, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 3054419031
Plan sponsor’s address 2030 S. DOUGLAS ROAD, SUITE 105, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing KENNETH SCHURR
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF KENNETH B. SCHURR, P.A. CASH BALANCE PLAN 2023 650685971 2024-09-02 LAW OFFICES OF KENNETH B. SCHURR, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3054419031
Plan sponsor’s address 2030 S. DOUGLAS ROAD, SUITE 105, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing KENNETH SCHURR
Valid signature Filed with authorized/valid electronic signature
KENNETH B. SCHURR, P.A. RETIREMENT PLAN 2022 650685971 2023-10-02 LAW OFFICES OF KENNETH B. SCHURR, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 3054419031
Plan sponsor’s address 2030 S. DOUGLAS ROAD, SUITE 105, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing KENNETH SCHURR
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF KENNETH B. SCHURR, P.A. CASH BALANCE PLAN 2022 650685971 2023-10-02 LAW OFFICES OF KENNETH B. SCHURR, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3054419031
Plan sponsor’s address 2030 S. DOUGLAS ROAD, SUITE 105, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing KENNETH SCHURR
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF KENNETH B. SCHURR, P.A. CASH BALANCE PLAN 2021 650685971 2022-10-05 LAW OFFICES OF KENNETH B. SCHURR, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3054419031
Plan sponsor’s address 2030 S. DOUGLAS ROAD, SUITE 105, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing KENNETH SCHURR
Valid signature Filed with authorized/valid electronic signature
KENNETH B. SCHURR, P.A. RETIREMENT PLAN 2021 650685971 2022-09-27 LAW OFFICES OF KENNETH B. SCHURR, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 3054419031
Plan sponsor’s address 2030 S. DOUGLAS ROAD, SUITE 105, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing KENNETH SCHURR
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF KENNETH B. SCHURR, P.A. CASH BALANCE PLAN 2020 650685971 2021-10-04 LAW OFFICES OF KENNETH B. SCHURR, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3054419031
Plan sponsor’s address 2030 S. DOUGLAS ROAD, SUITE 105, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing KENNETH SCHURR
Valid signature Filed with authorized/valid electronic signature
KENNETH B. SCHURR, P.A. RETIREMENT PLAN 2020 650685971 2021-10-04 LAW OFFICES OF KENNETH B. SCHURR, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 3054419031
Plan sponsor’s address 2030 S. DOUGLAS ROAD, SUITE 105, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing KENNETH SCHURR
Valid signature Filed with authorized/valid electronic signature
KENNETH B. SCHURR, P.A. RETIREMENT PLAN 2019 650685971 2020-10-12 LAW OFFICES OF KENNETH B. SCHURR, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 3054419031
Plan sponsor’s address 2030 S. DOUGLAS ROAD, SUITE 105, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing KENNETH SCHURR
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF KENNETH B. SCHURR, P.A. CASH BALANCE PLAN 2019 650685971 2020-10-12 LAW OFFICES OF KENNETH B. SCHURR, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3054419031
Plan sponsor’s address 2030 S. DOUGLAS ROAD, SUITE 105, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing KENNETH SCHURR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHURR KENNETH B President 2030 S. DOUGLAS ROAD, CORAL GABLES, FL, 33134
SCHURR KENNETH B Director 2030 S. DOUGLAS ROAD, CORAL GABLES, FL, 33134
SCHURR KENNETH B Agent 2030 S. DOUGLAS ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-12-03 SCHURR & CASTANEDA, PA -
REGISTERED AGENT ADDRESS CHANGED 2015-11-06 2030 S. DOUGLAS ROAD, SUITE 105, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-10-07 2030 S. DOUGLAS ROAD, SUITE 105, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-07 2030 S. DOUGLAS ROAD, SUITE 105, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 2007-04-27 LAW OFFICES OF KENNETH B. SCHURR, P.A. -
NAME CHANGE AMENDMENT 2006-11-28 KENNETH B. SCHURR & ASSOCIATES, P.A. -
AMENDMENT AND NAME CHANGE 1998-04-16 MANNO & SCHURR, P.A. -
REGISTERED AGENT NAME CHANGED 1998-02-06 SCHURR, KENNETH BESQ. -

Court Cases

Title Case Number Docket Date Status
Daniel Kaplan, Appellant(s), v. Kenneth B. Schurr, et al., Appellee(s). 3D2023-1291 2023-07-17 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12435

Parties

Name Kenneth B. Schurr
Role Appellee
Status Active
Representations Whitney B. Powell, Ricardo E. Pines, Raymond Joseph Rafool, II, Barry A. Postman, David R Hazouri
Name LAW OFFICES OF KENNETH B. SCHURR, P.A.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Daniel Kaplan
Role Appellant
Status Active
Representations Marcy S. Resnik, Jay Mitchell Levy

Docket Entries

Docket Date 2024-10-21
Type Response
Subtype Response
Description Response to Court's Question at Oral Argument
On Behalf Of Daniel Kaplan
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice
Description Notice of Intent to Rely
On Behalf Of Daniel Kaplan
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Appellees' Unopposed Motion to Reschedule Oral Argument Currently Set for June 17, 2024, is granted. This cause is removed from the oral argument calendar of Monday, June 17, 2024, at 9:30 a.m., to be reset for a later date.
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-12-21
Type Response
Subtype Response
Description Response to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Daniel Kaplan
View View File
Docket Date 2023-12-20
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Daniel Kaplan
View View File
Docket Date 2023-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellees' Motion For Attorney's Fees
On Behalf Of Kenneth B. Schurr
View View File
Docket Date 2023-11-22
Type Brief
Subtype Answer Brief
Description Appellees' Answer Brief
On Behalf Of Kenneth B. Schurr
View View File
Docket Date 2023-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief - 13 days to 11/23/2023 (GRANTED).
On Behalf Of Kenneth B. Schurr
View View File
Docket Date 2023-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Daniel Kaplan
View View File
Docket Date 2023-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 20 days to 10/12/2023.
On Behalf Of Daniel Kaplan
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Daniel Kaplan
View View File
Docket Date 2023-07-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Assign Case to Panel Assigned toKaplan v. Schurr, Appeal No. 3D22-2167
On Behalf Of Daniel Kaplan
View View File
Docket Date 2023-07-20
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF NON-OBJECTION TO APPELLANT'SMOTION TO ASSIGN CASE TO PANEL ASSIGNED TOKAPLAN V. SCHURR, APPEAL NO. 3D22-2167
On Behalf Of Kenneth B. Schurr
View View File
Docket Date 2023-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel Kaplan
View View File
Docket Date 2023-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 22-2167, 20-1306
On Behalf Of Daniel Kaplan
View View File
Docket Date 2025-01-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part, and remanded with directions.
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Notice of Supplemental Authority
On Behalf Of Kenneth B. Schurr
View View File
Docket Date 2025-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Award of Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. EMAS, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2023-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's "Motion to Assign Case to Panel Assigned to Kaplan v. Schurr, Appeal No. 3D22-2167" is treated as a motion to consolidate, and the motion is granted. The above-referenced appeals are hereby consolidated for the purpose of traveling together.
View View File
Daniel Kaplan, Appellant(s), v. Kenneth B. Schurr, et al., Appellee(s). 3D2022-2167 2022-12-16 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12435

Parties

Name LAW OFFICES OF KENNETH B. SCHURR, P.A.
Role Appellee
Status Active
Name Kenneth B. Schurr
Role Appellee
Status Active
Representations Raymond Joseph Rafool, II, Whitney B. Powell, Barry A. Postman, Ricardo E. Pines, David R Hazouri
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Daniel Kaplan
Role Appellant
Status Active
Representations Jay Mitchell Levy, Marcy S. Resnik

Docket Entries

Docket Date 2025-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Award of Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. EMAS, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2025-01-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part, and remanded with directions.
View View File
Docket Date 2023-03-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion for Extension to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2024-10-30
Type Notice
Subtype Notice of Supplemental Authority
Description Appellees Notice of Supplemental Authority
On Behalf Of Kenneth B. Schurr
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Kenneth B. Schurr
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice
Description Notice of Intent to Reply
On Behalf Of Daniel Kaplan
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Appellees' Unopposed Motion to Reschedule Oral Argument Currently Set for June 17, 2024, is granted. This cause is removed from the oral argument calendar of Monday, June 17, 2024, at 9:30 a.m., to be reset for a later date.
View View File
Docket Date 2024-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Appellees' Unopposed Motion to Reschedule Oral Argument Currently Set for June 17, 2024
On Behalf Of Kenneth B. Schurr
Docket Date 2024-04-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-08-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Daniel Kaplan
Docket Date 2023-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel Kaplan
Docket Date 2023-08-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Daniel Kaplan
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-02 days to 08/02/2023
Docket Date 2023-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Daniel Kaplan
Docket Date 2023-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s “Motion to Assign Case to Panel Assigned to Kaplan v. Schurr, Appeal No. 3D22-2167” is treated as a motion to consolidate, and the motion is granted. The above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2023-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 10 days to 07/31/2023
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Daniel Kaplan
Docket Date 2023-06-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kenneth B. Schurr
Docket Date 2023-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kenneth B. Schurr
View View File
Docket Date 2023-06-07
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Motion to Supplement the Record on Appeal, filed on May 18, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Kaplan
Docket Date 2023-05-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of Daniel Kaplan
Docket Date 2023-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Daniel Kaplan
View View File
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-5 days to 05/24/2023
Docket Date 2023-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Daniel Kaplan
Docket Date 2023-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Daniel Kaplan
Docket Date 2023-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER
On Behalf Of Daniel Kaplan
Docket Date 2023-04-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Kaplan
Docket Date 2023-04-19
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days from the date of this Order.
Docket Date 2023-03-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Daniel Kaplan
Docket Date 2023-03-06
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-03-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Following review of Appellant's Response to Appellees' Motion to Dismiss for Lack of Appellate Jurisdiction, the Motion is hereby denied. The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion. FERNANDEZ, C.J., and LOGUE and LINDSEY, JJ., concur.
Docket Date 2023-01-20
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Appellees' Motion to Dismissfor Lack of Appellate Jurisdiction as Requiredby Court Order of January 11, 2023
On Behalf Of Daniel Kaplan
Docket Date 2023-01-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellees' Motion for Dismissal for Lack of Appellate Jurisdiction (which is incorporated in Appellee's Response in Opposition to Appellant's Motion to Relinquish Jurisdiction). Should Appellant wish to reply to the Response to the Motion to Relinquish Jurisdiction, Appellant may do so within ten (10) days from the date of this Order.
Docket Date 2023-01-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION TO RELINQUISH JURISDICTION AND FOR DISMISSAL FOR LACK OF APPELLATE JURISDICTION
On Behalf Of Kenneth B. Schurr
Docket Date 2023-01-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Relinquish Jurisdiction.
Docket Date 2022-12-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Daniel Kaplan
Docket Date 2022-12-16
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 2022-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASE: 20-1306
On Behalf Of Daniel Kaplan
Docket Date 2022-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Daniel Kaplan
DANIEL KAPLAN, etc., VS KENNETH B. SCHURR, etc., et al., 3D2020-1306 2020-09-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12435

Parties

Name DANIEL KAPLAN
Role Appellant
Status Active
Representations Ricardo E. Pines, Marcy S. Resnik
Name LAW OFFICES OF KENNETH B. SCHURR, P.A.
Role Appellee
Status Active
Name Kenneth B. Schurr
Role Appellee
Status Active
Representations David R. Hazouri, Raymond J. Rafool
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-01
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2020-12-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-11-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL KAPLAN
Docket Date 2020-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kenneth B. Schurr
Docket Date 2020-11-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' KENNETH B. SCHURR AND LAW OFFICES OFKENNETH B. SCHURR, P.A.'S RESPONSE/ANSWER BRIEF
On Behalf Of Kenneth B. Schurr
Docket Date 2020-11-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX OF RESPONDENTS' KENNETH B. SCHURR AND LAWOFFICES OF KENNETH B. SCHURR, P.A.'S RESPONSE/ANSWERBRIEF
On Behalf Of Kenneth B. Schurr
Docket Date 2020-10-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within fifteen (15) days of service of the response.
Docket Date 2020-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant/Petitioner’s Motion for Leave to File a Petition for Writ of Certiorari in Lieu of a Notice of Appeal is granted. The Petition for Writ of Certiorari that is attached to said Motion stands as filed.
Docket Date 2020-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE A PETITION FOR WRIT OFCERTIORARI IN LIEU OF A NOTICE OF APPEAL
On Behalf Of DANIEL KAPLAN
Docket Date 2020-09-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Petition for Writ of Certiorari is hereby stricken without prejudice to filing, within five (5) days from the date of this Order, a motion for leave to file a petition for writ of certiorari in lieu of a notice of appeal.
Docket Date 2020-09-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DANIEL KAPLAN
Docket Date 2020-09-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DANIEL KAPLAN
Docket Date 2020-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DANIEL KAPLAN
Docket Date 2020-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Kenneth B. Schurr
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
Name Change 2025-01-23
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3189238900 2021-04-27 0455 PPS 2030 S Douglas Rd Ste 105, Coral Gables, FL, 33134-4607
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102072
Loan Approval Amount (current) 102072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-4607
Project Congressional District FL-27
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102678.84
Forgiveness Paid Date 2021-12-06
7752377103 2020-04-14 0455 PPP 2030 S DOUGLAS RD STE 105, CORAL GABLES, FL, 33134-4615
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133200
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-4615
Project Congressional District FL-27
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100863.01
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State