Search icon

MANHATTAN LEASING ENTERPRISES LTD., INC.

Company Details

Entity Name: MANHATTAN LEASING ENTERPRISES LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F11000000335
FEI/EIN Number 200270295
Address: 3275 W Hillsboro Blvd, SUITE 304, Deerfield Beach, FL, 33442, US
Mail Address: 37 Stewart ST, Hewlett, NY, 11557, US
ZIP code: 33442
County: Broward
Place of Formation: NEW YORK

Agent

Name Role Address
PLATZEK STEVEN ESQ. Agent 720 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432

President

Name Role Address
STEINBERG MEL President 3275 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Director

Name Role Address
STEINBERG MEL Director 3275 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
BERNSTEIN JAY Vice President 3275 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
KATZ STEVE Vice President 37 Stewart ST, Hewlett, NY, 11557

Secretary

Name Role Address
BLOCK KEN Secretary 37 Stewart ST, Hewlett, NY, 11557

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-08 PLATZEK, STEVEN, ESQ. No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 3275 W Hillsboro Blvd, SUITE 304, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2016-01-22 3275 W Hillsboro Blvd, SUITE 304, Deerfield Beach, FL 33442 No data

Court Cases

Title Case Number Docket Date Status
CYRUS HEKMAT VS MANHATTAN LEASING ENTERPRISES, LTD. 4D2022-1818 2022-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-008449

Parties

Name Cyrus Hekmat
Role Appellant
Status Active
Representations Donna Greenspan Solomon
Name MANHATTAN LEASING ENTERPRISES LTD., INC.
Role Appellee
Status Active
Representations Steven D. Eisenband, Steven K. Platzek
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s January 6, 2023 motion for entitlement to appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-02-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ VIA COMMUNICATION TECHNOLOGY
On Behalf Of Cyrus Hekmat
Docket Date 2023-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cyrus Hekmat
Docket Date 2023-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cyrus Hekmat
Docket Date 2023-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Cyrus Hekmat
Docket Date 2023-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Manhattan Leasing Enterprises, Ltd.
Docket Date 2023-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Manhattan Leasing Enterprises, Ltd.
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Manhattan Leasing Enterprises, Ltd.
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Manhattan Leasing Enterprises, Ltd.
Docket Date 2022-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cyrus Hekmat
Docket Date 2022-09-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s unopposed September 22, 2022 motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1238. Appellant shall file a single initial brief addressing the issues in both appeals on or before October 14, 2022.
Docket Date 2022-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Cyrus Hekmat
Docket Date 2022-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Cyrus Hekmat
Docket Date 2022-09-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Cyrus Hekmat
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Cyrus Hekmat
Docket Date 2022-09-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/14/2022
Docket Date 2022-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 50 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Manhattan Leasing Enterprises, Ltd.
Docket Date 2022-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Cyrus Hekmat
Docket Date 2022-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cyrus Hekmat
CYRUS HEKMAT VS MANHATTAN LEASING ENTERPRISES, LTD. 4D2022-1238 2022-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-008449

Parties

Name Cyrus Hekmat
Role Appellant
Status Active
Representations Donna Greenspan Solomon, Roy D. Oppenheim, Geoffrey E. Sherman
Name MANHATTAN LEASING ENTERPRISES LTD., INC.
Role Appellee
Status Active
Representations Steven D. Eisenband, Steven K. Platzek
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s January 6, 2023 motion for entitlement to appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-02-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ VIA COMMUNICATION TECHNOLOGY
On Behalf Of Cyrus Hekmat
Docket Date 2023-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cyrus Hekmat
Docket Date 2023-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cyrus Hekmat
Docket Date 2023-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/20/2023
Docket Date 2023-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Cyrus Hekmat
Docket Date 2023-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Manhattan Leasing Enterprises, Ltd.
Docket Date 2023-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Manhattan Leasing Enterprises, Ltd.
Docket Date 2022-12-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/04/2023
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Manhattan Leasing Enterprises, Ltd.
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Manhattan Leasing Enterprises, Ltd.
Docket Date 2022-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/05/2022
Docket Date 2022-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cyrus Hekmat
Docket Date 2022-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Cyrus Hekmat
Docket Date 2022-09-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s unopposed September 22, 2022 motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1238. Appellant shall file a single initial brief addressing the issues in both appeals on or before October 14, 2022.
Docket Date 2022-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Cyrus Hekmat
Docket Date 2022-09-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/22-1818
On Behalf Of Cyrus Hekmat
Docket Date 2022-09-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/12/2022
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Cyrus Hekmat
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Cyrus Hekmat
Docket Date 2022-08-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/12/2022
Docket Date 2022-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,499 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/12/2022
Docket Date 2022-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Cyrus Hekmat
Docket Date 2022-07-05
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 June 23, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-07-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Cyrus Hekmat
Docket Date 2022-06-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-06-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that the June 2, 2022 motion for substitution of counsel is granted. Donna Greenspan Solomon, Esq., of the law firm of Solomon Appeals Mediation & Arbitration is substituted for Geoffrey E. Sherman, Esq., and Roy D. Oppenheim, Esq., of the law firm of Oppenheim Pilelsky, P.A. as counsel for appellant in the above-styled cause.
Docket Date 2022-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Manhattan Leasing Enterprises, Ltd.
Docket Date 2022-06-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Cyrus Hekmat
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cyrus Hekmat
Docket Date 2022-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cyrus Hekmat

Documents

Name Date
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-07-05
Foreign Profit 2011-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State