Search icon

ISRAM REALTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ISRAM REALTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISRAM REALTY MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Jul 2004 (21 years ago)
Document Number: L04000054009
FEI/EIN Number 201589979

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

Address: 506 S. DIXIE HIGHWAY, HALLANDALE, FL, 33009
Mail Address: 506 S. DIXIE HIGHWAY, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIKMAN SHAUL Manager 506 SOUTH DIXIE HWY, HALLANDALE, FL, 33009
Rikman Matthew Manager 506 S. DIXIE HIGHWAY, HALLANDALE, FL, 33009
MARCUS ALAN J Agent 20803 BISCAYNE BLVD., #301, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-09-11 MARCUS, ALAN J -
REGISTERED AGENT ADDRESS CHANGED 2013-09-11 20803 BISCAYNE BLVD., #301, AVENTURA, FL 33180 -

Court Cases

Title Case Number Docket Date Status
TIFFANY HARRIS VS WINN DIXIE STORES, INC., ET AL. 2D2018-4524 2018-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-241

Parties

Name TIFFANY HARRIS
Role Appellant
Status Active
Representations ANDREW WELLMAN, ESQ., KEVIN M. SPARKMAN, ESQ., CHRIS M. LIMBEROPOULOS, ESQ.
Name SKIPPER PALMS PLAZA, LLC
Role Appellee
Status Active
Name WINN-DIXIE STORES, INC.
Role Appellee
Status Active
Representations STEPHANIE VALENTINE, ESQ., JUSTIN TRAVIS SAAR, ESQ.
Name ISRAM REALTY MANAGEMENT, LLC
Role Appellee
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TIFFANY HARRIS
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by July 1, 2019.
Docket Date 2019-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TIFFANY HARRIS
Docket Date 2019-05-02
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ As the appellees have filed the appendix to the answer brief, the appellant's motion to strike or compel is denied as moot.
Docket Date 2019-04-29
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of WINN DIXIE STORES, INC.
Docket Date 2019-04-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE
On Behalf Of WINN DIXIE STORES, INC.
Docket Date 2019-04-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen (15) days from the date of this order to Appellant’s motion to strike.
Docket Date 2019-04-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLEE'S CITATION TO "DEFENDANT'S APPENDIX" OR, IN THE ALTERNATIVE. MOTION TO COMPEL FILING OF "DEFENDANT'S APPENDIX"
On Behalf Of TIFFANY HARRIS
Docket Date 2019-04-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WINN DIXIE STORES, INC.
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Appellees' motion to withdraw pleadings is granted, and Appellees' motion for sanctions is withdrawn. Appellees' March 29, 2019, response purports to respond to Appellant's motion for sanctions. However, Appellant has not filed a motion for sanctions. Accordingly, the response is treated as a motion for an extension of time and denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2019-03-29
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLEES' NOTICE OF WITHDRAWAL OF APPELLEES' MOTION FOR SANCTIONS
On Behalf Of WINN DIXIE STORES, INC.
Docket Date 2019-03-29
Type Response
Subtype Response
Description RESPONSE ~ ***TREATED AS A MOTION FOR AN EXTENSION OF TIME - SEE 4/1/19 ORDER***APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR SANCTIONS, OR IN THE ALTERNATIVE, MOTION TO EXTEND TIME
On Behalf Of WINN DIXIE STORES, INC.
Docket Date 2019-03-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ SURVEILANCE VIDEO - 1 CD STORED IN VAULT
Docket Date 2019-03-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 5 PAGES
Docket Date 2019-02-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-02-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TIFFANY HARRIS
Docket Date 2019-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of TIFFANY HARRIS
Docket Date 2019-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TIFFANY HARRIS
Docket Date 2019-01-10
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellant's motion for clarification is granted to the extent that Appellant shall serve the initial brief by January 14, 2019.
Docket Date 2019-01-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT' S MOTION FOR CLARIFICATION AS TO APPLICABLE COURT DEADLINES
On Behalf Of TIFFANY HARRIS
Docket Date 2019-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIFFANY HARRIS
Docket Date 2019-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 226 PAGES
Docket Date 2018-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-12-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The November 15, 2018, order to show cause is discharged.
Docket Date 2018-11-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-11-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of TIFFANY HARRIS
Docket Date 2018-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State