Search icon

KALIS & KLEIMAN, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MIGUEL RODRIGUEZ and GEORGINA RODRIGUEZ VS KALIS & KLEIMAN, P.A., et al. 4D2016-2801 2016-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-011329 (05)

Parties

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.

Documents

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