Search icon

S.R. KALB AND ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S.R. KALB AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.R. KALB AND ASSOCIATES, INC. 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: 07 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: P98000086314
FEI/EIN Number 650885938

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

Address: 1717 N BAYSHORE DR, SUITE 4250, MIAMI, FL, 33131
Mail Address: 1717 N BAYSHORE DR, SUITE 4250, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALB STUART R President 1717 N BAYSHORE DRIVE, SUITE 4250, MIAMI, FL, 33132
KALB STUART R Director 1717 N BAYSHORE DRIVE, SUITE 4250, MIAMI, FL, 33132
KALB DORIS Vice President 1717 N. BAYSHORE DR., SUITE 4250, MIAMI, FL, 33132
KALB DORIS Director 1717 N. BAYSHORE DR., SUITE 4250, MIAMI, FL, 33132
KALB STUART R Agent 1717 N BAYSHORE DR #4250, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139706 SCORPION LEGAL SERVICES ACTIVE 2024-11-14 2029-12-31 - 1 SE 3RD AVE, SUITE 2110, MIAMI, FL, 33131
G15000017722 SCORPION LEGAL SERVICES EXPIRED 2015-02-18 2020-12-31 - 150 WEST FLAGLER STREET, SUITE 1675, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-04 KALB, STUART R -
REINSTATEMENT 2021-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2009-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-30 1717 N BAYSHORE DR, SUITE 4250, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2008-09-30 1717 N BAYSHORE DR, SUITE 4250, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-30 1717 N BAYSHORE DR #4250, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000470383 TERMINATED 1000000831471 MIAMI-DADE 2019-07-03 2029-07-10 $ 938.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000506682 TERMINATED 1000000603875 MIAMI-DADE 2014-04-03 2034-05-01 $ 896.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000520909 TERMINATED 1000000304770 MIAMI-DADE 2013-03-01 2023-03-06 $ 516.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
S.R. KALB AND ASSOCIATES, INC. VS 2250 & 2233 NW 77TH TER, LLC., et al. 3D2016-2402 2016-10-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1586

Parties

Name S.R. KALB AND ASSOCIATES, INC.
Role Appellant
Status Active
Representations Roniel Rodriguez, IV
Name 2250 & 2233 NW 77TH TER, LLC.
Role Appellee
Status Active
Representations BRUCE I. KAMELHAIR, DREW M. DILLWORTH, MICHAEL I. ROSE, RAMON A. ABADIN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-11-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of S.R. KALB AND ASSOCIATES, INC.
Docket Date 2016-11-01
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 11, 2016.
Docket Date 2016-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-10-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of S.R. KALB AND ASSOCIATES, INC.
Docket Date 2016-10-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-02-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-15
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:
16600.00
Total Face Value Of Loan:
16600.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20985.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State