Entity Name: | KALIS & KLEIMAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KALIS & KLEIMAN, 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: | 16 Dec 1996 (28 years ago) |
Document Number: | P96000101560 |
FEI/EIN Number |
650714678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7320 GRIFFIN ROAD, SUITE 109, DAVIE, FL, 33314 |
Mail Address: | 7320 GRIFFIN ROAD, SUITE 109, SUITE 109, DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALIS NEAL R | Director | 7320 GRIFFIN ROAD SUITE 109, DAVIE, FL, 33314 |
KALIS NEAL R | President | 7320 GRIFFIN ROAD SUITE 109, DAVIE, FL, 33314 |
KALIS NEAL R | Secretary | 7320 GRIFFIN ROAD SUITE 109, DAVIE, FL, 33314 |
KALIS NEAL R | Treasurer | 7320 GRIFFIN ROAD SUITE 109, DAVIE, FL, 33314 |
KLEIMAN SCOTT | Vice President | 7320 GRIFFIN RD, SUITE 109, DAVIE, FL, 33314 |
KALIS NEAL R | Agent | 7320 GRIFFIN ROAD, SUITE 109, DAVIE, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000012753 | KALIS, KLEIMAN & WOLFE | ACTIVE | 2015-02-04 | 2025-12-31 | - | 7320 GRIFFIN ROAD, SUITE 109, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-02-06 | 7320 GRIFFIN ROAD, SUITE 109, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-06 | 7320 GRIFFIN ROAD, SUITE 109, SUITE 109, DAVIE, FL 33314 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIGUEL RODRIGUEZ and GEORGINA RODRIGUEZ VS KALIS & KLEIMAN, P.A., et al. | 4D2016-2801 | 2016-08-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIGUEL RODRIGUEZ LLC |
Role | Appellant |
Status | Active |
Representations | Lane Weinbaum |
Name | GEORGINA RODRIGUEZ |
Role | Appellant |
Status | Active |
Name | KALIS & KLEIMAN, P.A. |
Role | Appellee |
Status | Active |
Representations | M. Scott Kleiman, Kevin D. Klagge |
Name | PACIFIC PAY HOLDINGS LLC |
Role | Appellee |
Status | Active |
Name | ROBERT MONTANO |
Role | Appellee |
Status | Dismissed |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MIGUEL RODRIGUEZ |
Docket Date | 2017-01-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2017-01-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-01-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ **AMENDED** JOINT STIPULATION |
On Behalf Of | MIGUEL RODRIGUEZ |
Docket Date | 2016-12-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ *JOINT STIPULATION* |
On Behalf Of | MIGUEL RODRIGUEZ |
Docket Date | 2016-12-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 12, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2016-12-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MIGUEL RODRIGUEZ |
Docket Date | 2016-10-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 551 PAGES |
Docket Date | 2016-10-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on September 27, 2016, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of payment for the preparation of the record on appeal. |
Docket Date | 2016-10-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ REGARDING PAYMENT FOR RECORD |
On Behalf Of | MIGUEL RODRIGUEZ |
Docket Date | 2016-10-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AND REQUEST FOR CLARIFICATION |
On Behalf Of | MIGUEL RODRIGUEZ |
Docket Date | 2016-09-27 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
Docket Date | 2016-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-08-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-10-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 17, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further, ORDERED that appellants' October 17, 2016 request for clarification is granted, and the caption in the above-referenced case is corrected to remove Robert Montano as an appellee. All future pleadings shall reflect this change. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State