Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KRAMER & RASSNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000059213
FEI/EIN Number 650769552
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
City: Miami
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

Form 5500 Series

Employer Identification Number (EIN):
650769552
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58000.00
Total Face Value Of Loan:
58000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$58,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,496.22
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $58,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State