Entity Name: | A & E TWO ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Nov 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L05000112670 |
FEI/EIN Number | 203829232 |
Address: | 19 W FLAGLER ST, SUITE 404, MIAMI, FL, 33130, US |
Mail Address: | 19 W FLAGLER ST, SUITE 404, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABUKASIS ELIAHU | Agent | 19 W FLAGLER ST, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
ABUKASIS ELIAHU | Managing Member | 19 W FLAGLER ST, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
ABUKASIS DAVID | Authorized Member | 19 W FLAGLER ST, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08206700045 | DAVIS BUSINESS PLAZA | EXPIRED | 2008-07-24 | 2013-12-31 | No data | C/O RONALD L. DAVIS SUITE 334, 16375 N.E. 18TH AVE, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-03-25 | 19 W FLAGLER ST, SUITE 404, MIAMI, FL 33130 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-25 | 19 W FLAGLER ST, SUITE 404, MIAMI, FL 33130 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-25 | 19 W FLAGLER ST, SUITE 404, MIAMI, FL 33130 | No data |
LC AMENDMENT | 2016-08-29 | No data | No data |
LC AMENDMENT | 2016-08-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-25 | ABUKASIS, ELIAHU | No data |
LC AMENDMENT | 2014-06-04 | No data | No data |
LC AMENDMENT | 2011-02-03 | No data | No data |
LC AMENDMENT | 2010-12-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000046805 | TERMINATED | 1000000770723 | BROWARD | 2018-01-29 | 2038-01-31 | $ 23,275.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14001187425 | TERMINATED | 1000000647411 | BROWARD | 2014-11-20 | 2034-12-17 | $ 4,070.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000612961 | TERMINATED | 1000000430034 | BROWARD | 2013-03-15 | 2033-03-27 | $ 512.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A & E TWO ASSOCIATES, LLC., et al. VS BSDEL, LLC, et al. | 4D2018-0508 | 2018-02-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TORAT YISRAEL, INC. |
Role | Appellant |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | TORAT ISRAEL INC. |
Role | Appellant |
Status | Active |
Name | A & E 9, INC |
Role | Appellant |
Status | Active |
Name | A & E TWO ASSOCIATES, LLC |
Role | Appellant |
Status | Active |
Representations | Arthur Joseph Morburger |
Name | BSDEL, LLC |
Role | Appellee |
Status | Active |
Representations | MAX GOLDFARB, ORLANDO CICILIA, Warren Daniel Zaffuto, Gary Stephen Phillips, ALLAN M. STEIN, Elias Ronnie Hilal |
Name | Department of Revenue-Tallahassee |
Role | Appellee |
Status | Active |
Name | MTMFINEST, LTD. |
Role | Appellee |
Status | Active |
Name | MONICA HAIR STUDIO, CORP. |
Role | Appellee |
Status | Active |
Name | HAMILTON EQUITY GROUP, LLC AS ASSIGNEE OF HSBC BANK US N.A. |
Role | Appellee |
Status | Active |
Name | SPROUTS LEARNING CENTER |
Role | Appellee |
Status | Active |
Name | GREGORY A. HAYDEN |
Role | Appellee |
Status | Active |
Name | SHARK SIGNS INC |
Role | Appellee |
Status | Active |
Name | JENNIFER BLOCK |
Role | Appellee |
Status | Active |
Name | Hon. Michael A. Robinson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-05-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 11, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-05-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | A & E TWO ASSOCIATES, LLC |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 24, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 24, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2018-04-27 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | A & E TWO ASSOCIATES, LLC |
Docket Date | 2018-04-24 |
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 | A & E TWO ASSOCIATES, LLC |
Docket Date | 2018-04-17 |
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 April 9, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2018-04-09 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
Docket Date | 2018-04-02 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants’ “second amended notice of appeal” filed March 27, 2018, this court's March 2, 2018 order to show cause is discharged. |
Docket Date | 2018-03-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ (SECOND) |
On Behalf Of | A & E TWO ASSOCIATES, LLC |
Docket Date | 2018-03-02 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ***DISCHARGED, SEE 04/02/2018 ORDER***ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 14, 2018 order requiring an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address to be filed with this court. |
Docket Date | 2018-02-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-14 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-02-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-02-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | A & E TWO ASSOCIATES, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 15-006961 |
Parties
Name | TORAT ISRAEL INC. |
Role | Appellant |
Status | Active |
Name | ELIAHU ABUKASIS |
Role | Appellant |
Status | Active |
Name | A & E TWO ASSOCIATES, LLC |
Role | Appellant |
Status | Active |
Representations | Arthur Joseph Morburger |
Name | A & E 9, INC |
Role | Appellant |
Status | Active |
Name | BSDEL, LLC |
Role | Appellee |
Status | Active |
Representations | Gary Stephen Phillips, Jeffrey Bruce Shalek |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-05-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 11, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-05-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | A & E TWO ASSOCIATES, LLC |
Docket Date | 2018-05-07 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Order Denying Rehearing Interim Order ~ Upon consideration of appellee’s April 26, 2018 response, it is ORDERED that appellants’ April 24, 2018 motion to strike matters outside record is treated as a motion for rehearing of this court’s April 9, 2018 order and is denied; further,Upon consideration of appellants’ April 27, 2018 response, it is ORDERED that appellee’s April 12, 2018motion to dismiss is denied. This court notes that the initial brief is now past due, as eighty-two (82) days have elapsed since the time the notice of appeal was filed, taking into account all motions that tolled the time to file the brief.Fla. R. App. P. 9.110(f) (“Appellant’s initial brief shall be served within 70 days of filing of the notice.”); Fla. R. App. P. 9.300(b). Therefore, the appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2018-04-27 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | A & E TWO ASSOCIATES, LLC |
Docket Date | 2018-04-26 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANTS' SECOND MOTION TO STRIKE MATTERS OUTSIDE THE RECORD |
On Behalf Of | BSDEL, LLC |
Docket Date | 2018-04-24 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ "MOTION TO STRIKE MATTERS OUTSIDE RECORD" |
On Behalf Of | A & E TWO ASSOCIATES, LLC |
Docket Date | 2018-04-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ **DENIED, SEE 05/07/2018 ORDER** |
On Behalf Of | BSDEL, LLC |
Docket Date | 2018-04-09 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike ~ ORDERED that appellants' April 4, 2018 motion to strike matters outside record is denied; further, Upon consideration of appellee's April 4, 2018 response, it is ORDERED that appellants' March 29, 2018 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (relinquishment should be used sparingly and for ministerial matters). |
Docket Date | 2018-04-04 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ 122 PAGES |
Docket Date | 2018-04-04 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ MATTERS OUTSIDE RECORD |
On Behalf Of | A & E TWO ASSOCIATES, LLC |
Docket Date | 2018-04-04 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | BSDEL, LLC |
Docket Date | 2018-03-29 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ **DENIED, SEE 04/09/2018 ORDER** |
On Behalf Of | A & E TWO ASSOCIATES, LLC |
Docket Date | 2018-03-22 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ Upon consideration of appellee's March 15, 2018 response, it is ORDERED that appellants' March 12, 2018 motion for rehearing is denied. |
Docket Date | 2018-03-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 348 PAGES (PAGES 1-337) |
Docket Date | 2018-03-15 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANTS' MOTION FOR REHEARING |
On Behalf Of | BSDEL, LLC |
Docket Date | 2018-03-12 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | A & E TWO ASSOCIATES, LLC |
Docket Date | 2018-03-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | A & E TWO ASSOCIATES, LLC |
Docket Date | 2018-03-09 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
Docket Date | 2018-03-09 |
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 March 9, 2018, appellant is ordered to file a report within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2018-03-02 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee's February 27, 2018 response, it is ORDERED that appellants' February 19, 2018 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (relinquishment should be used sparingly and for ministerial matters). |
Docket Date | 2018-02-27 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | BSDEL, LLC |
Docket Date | 2018-02-19 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | A & E TWO ASSOCIATES, LLC |
Docket Date | 2018-02-02 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON PAYMENT OF APPEAL INVOICE |
Docket Date | 2017-12-26 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-12-26 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2017-12-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | A & E TWO ASSOCIATES, LLC |
Docket Date | 2017-12-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 07-46108 |
Parties
Name | ELIAHU ABUKASIS |
Role | Appellant |
Status | Active |
Representations | ARTHUR J. MORBURGER |
Name | MTM FINEST, LTD. |
Role | Appellee |
Status | Active |
Representations | ALLAN M. STEIN |
Name | A & E TWO ASSOCIATES, LLC |
Role | Appellee |
Status | Active |
Name | HON. MONICA GORDO |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-09-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-08-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Appellees' motion for judicial notice is hereby denied. |
Docket Date | 2016-08-24 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded for further proceedings. |
Docket Date | 2016-01-21 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2016-01-19 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | ELIAHU ABUKASIS |
Docket Date | 2016-01-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for judicial notice |
On Behalf Of | MTM FINEST, LTD. |
Docket Date | 2016-01-13 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument ~ REVISED (Time change) |
Docket Date | 2015-10-23 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2015-10-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ELIAHU ABUKASIS |
Docket Date | 2015-10-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | ELIAHU ABUKASIS |
Docket Date | 2015-10-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MTM FINEST, LTD. |
Docket Date | 2015-09-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee's motion to dismiss the appeal is hereby denied. |
Docket Date | 2015-09-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to dismiss |
On Behalf Of | ELIAHU ABUKASIS |
Docket Date | 2015-09-02 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ untimely an unauthorized appeal |
On Behalf Of | MTM FINEST, LTD. |
Docket Date | 2015-09-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ELIAHU ABUKASIS |
Docket Date | 2015-08-27 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1 SUPPL VOLUME ( II ). |
Docket Date | 2015-08-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2015-08-06 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Clerk Ordered to Supplement Record (OG13A) ~ Appellant's August 5, 2015 agreed motion for directions to the clerk to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion. |
Docket Date | 2015-08-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ AGREED. |
On Behalf Of | ELIAHU ABUKASIS |
Docket Date | 2015-06-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2015-06-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-06-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-01-10 |
LC Amendment | 2016-08-29 |
LC Amendment | 2016-08-25 |
ANNUAL REPORT | 2016-04-05 |
AMENDED ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2015-03-25 |
LC Amendment | 2014-06-04 |
ANNUAL REPORT | 2014-02-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State