Search icon

A & E TWO ASSOCIATES, LLC

Company Details

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

Agent

Name Role Address
ABUKASIS ELIAHU Agent 19 W FLAGLER ST, MIAMI, FL, 33130

Managing Member

Name Role Address
ABUKASIS ELIAHU Managing Member 19 W FLAGLER ST, MIAMI, FL, 33130

Authorized Member

Name Role Address
ABUKASIS DAVID Authorized Member 19 W FLAGLER ST, MIAMI, FL, 33130

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
A & E TWO ASSOCIATES, LLC., et al. VS BSDEL, LLC, et al. 4D2018-0508 2018-02-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-001579

Parties

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
A & E TWO ASSOCIATES, LLC, et al. VS BSDEL, LLC 4D2017-3918 2017-12-22 Closed
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
ELIAHU ABUKASIS, VS MTM FINES, LTD. AND A & E TWO ASSOCIATES, LLC, 3D2015-1448 2015-06-25 Closed
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

Documents

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