Search icon

ROBERT KAYE & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT KAYE & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT KAYE & ASSOCIATES, 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: 26 Nov 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jan 2003 (22 years ago)
Document Number: S97014
FEI/EIN Number 650298738

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

Address: 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064, US
Mail Address: 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE, ROBERT Director 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064
KAYE, ROBERT President 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-11 KAYE BENDER REMBAUM, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2010-04-01 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 -
NAME CHANGE AMENDMENT 2003-01-02 ROBERT KAYE & ASSOCIATES, P.A. -

Court Cases

Title Case Number Docket Date Status
RAMBLEWOOD EAST CONDO. ASSOC., INC. VS KAYE BENDER REMBAUM, P.L. f/k/a ROBERT KAYE & ASSOCIATES, P.A 4D2019-0166 2019-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-030318 (04)

Parties

Name RAMBLEWOOD EAST CONDO. ASSOC.
Role Appellant
Status Active
Representations Laura Baker, ROBERT E. FERENCIK
Name KAYE BENDER REMBAUM, P.L.
Role Appellee
Status Active
Representations BARTOSZ A. OSTRZENSKI, Robin Bresky, Jeffrey D. Green, Gerard S. Collins
Name ROBERT KAYE & ASSOCIATES, P.A.
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2020-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant’s April 16, 2020 motion for rehearing, certification, and rehearing en banc is denied. The stipulation for dismissal was not entered prior to a decision on the merits in this case, and thus this court determines it is moot.
Docket Date 2020-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ **VACATED**ORDERED that appellant's April 16, 2020 motion for rehearing, certification, and rehearing en banc is denied.
Docket Date 2020-04-24
Type Response
Subtype Response
Description Response
On Behalf Of Kaye Bender Rembaum, P.L.
Docket Date 2020-04-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s October 16, 2019 motion for attorney's fees is denied.
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-02-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-02-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Kaye Bender Rembaum, P.L.
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kaye Bender Rembaum, P.L.
Docket Date 2020-01-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED**This case is set for Oral Argument on February 18, 2020, at 10:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal's Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court's eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 18, 2020, at 11:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kaye Bender Rembaum, P.L.
Docket Date 2019-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kaye Bender Rembaum, P.L.
Docket Date 2019-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 17 DAYS TO 9/16/19
Docket Date 2019-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2019-08-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 18 DAYS TO 8/30/19.
Docket Date 2019-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Kaye Bender Rembaum, P.L.
Docket Date 2019-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-06-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/12/19.
Docket Date 2019-05-30
Type Record
Subtype Transcript
Description Transcript Received ~ (933 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including May 20, 2019. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2019-05-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2019-05-13
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-04-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including May 10, 2019. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2019-04-12
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Broward
Docket Date 2019-04-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2019-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (3116 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-03-28
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Compliance filed by the appellant on March 26, 2019, Apex Reporting is ordered to file a report within five (5) days from the date of this order, as to the status of the preparation of the transcript.
Docket Date 2019-03-26
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE.
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-02-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including March 22, 2019. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2019-01-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4635857309 2020-04-29 0455 PPP 1200 Park Central Blvd., S., Pompano Beach, FL, 33064
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 26096.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26274.28
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State