Search icon

KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.

Company Details

Entity Name: KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 1996 (29 years ago)
Document Number: P96000051340
FEI/EIN Number 650675688
Address: 571 NW 28th Street, MIAMI, FL, 33127, US
Mail Address: 571 NW 28th Street, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 401(K) PLAN 2023 650675688 2024-09-26 KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 3055731818
Plan sponsor’s address 571 NW 28TH STREET, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing HEATHER NOLL
Valid signature Filed with authorized/valid electronic signature
KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 401(K) PLAN 2022 650675688 2023-10-10 KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 3055731818
Plan sponsor’s address 571 NW 28TH STREET, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing NANCY KARP
Valid signature Filed with authorized/valid electronic signature
KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 401(K) PLAN 2021 650675688 2022-09-23 KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 3055731818
Plan sponsor’s address 571 NW 28TH STREET, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing NANCY KARP
Valid signature Filed with authorized/valid electronic signature
KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 401(K) PLAN 2020 650675688 2021-09-13 KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 3055731818
Plan sponsor’s address 571 NW 28TH STREET, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2021-09-13
Name of individual signing NANCY KARP
Valid signature Filed with authorized/valid electronic signature
KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 401(K) PLAN 2019 650675688 2020-10-12 KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 3055731818
Plan sponsor’s address 2915 BISCAYNE BLVD., SUITE 200, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing NANCY KARP
Valid signature Filed with authorized/valid electronic signature
KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 401(K) PLAN 2018 650675688 2019-10-07 KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 3055731818
Plan sponsor’s address 2915 BISCAYNE BLVD., SUITE 200, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing NANCY KARP
Valid signature Filed with authorized/valid electronic signature
KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 401(K) PLAN 2017 650675688 2018-10-15 KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 3055731818
Plan sponsor’s address 2915 BISCAYNE BLVD., SUITE 200, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing NANCY KARP
Valid signature Filed with authorized/valid electronic signature
KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 401(K) PLAN 2016 650675688 2017-12-11 KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 3055731818
Plan sponsor’s address 2915 BISCAYNE BLVD., SUITE 200, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2017-12-11
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 401(K) PLAN 2015 650675688 2016-09-29 KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 3055731818
Plan sponsor’s address 2915 BISCAYNE BLVD., SUITE 200, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 401(K) PLAN 2014 650675688 2015-10-12 KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 3055731818
Plan sponsor’s address 2915 BISCAYNE BLVD., SUITE 200, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KARP KOBI Agent 571 NW 28th Street, MIAMI, FL, 33127

President

Name Role Address
KARP KOBI President 4750 N Bay Road, MIAMI BEACH, FL, 33140

Secretary

Name Role Address
KARP KOBI Secretary 4750 N Bay Road, MIAMI BEACH, FL, 33140

Treasurer

Name Role Address
KARP KOBI Treasurer 4750 N Bay Road, MIAMI BEACH, FL, 33140

Director

Name Role Address
KARP KOBI Director 4750 N Bay Road, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055958 KOBI KARP ARCHITECTS AND INTERIOR DESIGNERS INC ACTIVE 2017-05-19 2027-12-31 No data 571 NW 28TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1997-07-16 KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC. No data

Court Cases

Title Case Number Docket Date Status
BISCAYNE ACQUISITIONS, LLC, VS KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC., 3D2020-1620 2020-11-04 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
20-5601

Parties

Name BISCAYNE ACQUISITIONS LLC
Role Appellant
Status Active
Representations MOISES T. GRAYSON, IAN J. KUKOFF
Name KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Role Appellee
Status Active
Representations SYDNEY A. MARKS, DENNIS RICHARD
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Agreed Notice of Dismissal with Prejudice
On Behalf Of BISCAYNE ACQUISITIONS, LLC,
Docket Date 2021-01-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Agreed Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-01-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-10
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the rule to show cause issued by this Court on November 5, 2020, is hereby discharged.
Docket Date 2020-11-05
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2020-11-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-11-05
Type Response
Subtype Response
Description RESPONSE ~ SHOWING OF CAUSE WHY THIS APPEAL SHOULD NOT BE DISMISSED AS UNTIMELY
On Behalf Of BISCAYNE ACQUISITIONS, LLC,
Docket Date 2020-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of BISCAYNE ACQUISITIONS, LLC,
ELOQUENCE ON THE BAY CONDOMINIUM ASSOCIATION, INC., VS KOBI KARP ARCHITECTURE AND INTERIOR DESIGN, INC., 3D2019-2113 2019-11-01 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
16-9912

Parties

Name ELOQUENCE ON THE BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Edward C. Lohrer, Lilliana M. Farinas-Sabogal
Name KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Role Appellee
Status Active
Representations JOHN E. ORAMAS, CARMEN M. RODRIGUEZ-ALTIERI, John C. Hanson, II, LARRY L. COOK, JOSEPH W. DOWNS, III, Jacob J. Liro, MILES A. ARCHABAL, JONATHAN W. SEGAL, PETER S. BAUMBERGER, DAVID J. HORR, Alexander E. Barthet, GRANT A. BAROS, JR., KARA OLESKY, BOYD & JENERETTE, P.A., GEOFFREY R. LUTZ, NANCY STONER, MICHAEL F. SUAREZ, JOSEPH L. ZOLLNER, BRIAN T. SCARRY
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Rehearing and for a Written Opinion is hereby denied. FERNANDEZ, LINDSEY and GORDO, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR REHEARING, REHEARING EN BANCAND FOR A WRITTEN OPINION
On Behalf Of KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Docket Date 2021-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, REHEARING EN BANCAND FOR A WRITTEN OPINION
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-03-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee Kobi Karp Architecture and Interior Design, Inc.’s Request for Oral Argument is hereby denied.
Docket Date 2021-01-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Docket Date 2020-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2020-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including December 30, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2020-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Docket Date 2020-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Kobi Karp Architecture and Interior Design, Inc.’s Notice of Agreed Extension of Time to File Answer Brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including October 30, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Docket Date 2020-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/15/20
Docket Date 2020-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Docket Date 2020-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/15/20
Docket Date 2020-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/15/20
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/13/20
Docket Date 2020-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Docket Date 2020-03-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2020-03-13
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on March 12, 2020, 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.
Docket Date 2020-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT ELOQUENCE ON THE BAY CONDOMINIUM ASSOCIATION, INC.'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2020-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 3/13/20
Docket Date 2020-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2020-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-11 days to 3/6/20
Docket Date 2020-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 2/24/20
Docket Date 2020-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2020-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-25 days to 2/3/20
Docket Date 2020-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2019-12-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-08
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 18, 2019.
Docket Date 2019-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Date of last update: 01 Feb 2025

Sources: Florida Department of State