Search icon

KRAMER & RASSNER, P.A. - Florida Company Profile

Company Details

Entity Name: KRAMER & RASSNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRAMER & RASSNER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P97000059213
FEI/EIN Number 650769552

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

Address: 7700 N KENDALL DRIVE, SUITE 509, MIAMI, FL, 33156, US
Mail Address: 7700 N KENDALL DRIVE, SUITE 509, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER JEFFREY S President 11010 SW 110 ROAD, MIAMI, FL, 33176
KRAMER JEFFREY S Director 11010 SW 110 ROAD, MIAMI, FL, 33176
KRAMER JEFFREY S Secretary 11010 SW 110 ROAD, MIAMI, FL, 33176
KRAMER JEFFREY S Treasurer 11010 SW 110 ROAD, MIAMI, FL, 33176
KRAMER JEFFREY SESQ Agent 7700 N KENDALL DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 KRAMER, JEFFREY S, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7700 N KENDALL DRIVE, STE 509, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-08 7700 N KENDALL DRIVE, SUITE 509, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2010-07-08 7700 N KENDALL DRIVE, SUITE 509, MIAMI, FL 33156 -

Documents

Name Date
Amendment 2020-06-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5203337100 2020-04-13 0455 PPP 7700 N KENDALL DR SUITE 509, MIAMI, FL, 33156-7523
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58000
Loan Approval Amount (current) 58000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-7523
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58496.22
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State