Entity Name: | NEIL RUBIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEIL RUBIN, 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. |
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: | 06 Apr 2006 (19 years ago) |
Document Number: | L06000035672 |
FEI/EIN Number |
204674906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 975 West 41st Street, Suite 401, Miami Beach, FL, 33140, US |
Mail Address: | 975 West 41st Street, Suite 401, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBIN NEIL | Agent | 975 West 41st Street, Miami Beach, FL, 33140 |
RUBIN NEIL | Manager | 975 West 41st Street, Miami Beach, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000047312 | ACCOUNTS RECEIVABLE LAW GROUP | EXPIRED | 2014-05-13 | 2019-12-31 | - | 1130 WASHINGTON AVENUE, FOURTH FLOOR, MIAMI BEACH, FL, 33139 |
G13000125474 | IMMIGRATION MIAMI LAW GROUP | EXPIRED | 2013-12-21 | 2018-12-31 | - | 1130 WASHINGTON AVENUE, FOURTH FLOOR, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 975 West 41st Street, Suite 401, Miami Beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 975 West 41st Street, Suite 401, Miami Beach, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 975 West 41st Street, Suite 401, Miami Beach, FL 33140 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMUEL AZUZ, VS ROBERT ALLEN HINGSTON, etc., et al., | 3D2017-1533 | 2017-07-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAMUEL AZUZ |
Role | Appellant |
Status | Active |
Name | ROBERT A. HINGSTON |
Role | Appellee |
Status | Active |
Representations | JONATHAN E. KANOV |
Name | WELBAUM GUERNSEY, ET AL. |
Role | Appellee |
Status | Active |
Name | NEIL RUBIN, PLLC |
Role | Appellee |
Status | Active |
Name | NEIL H. RUBIN |
Role | Appellee |
Status | Active |
Name | NEIL RUBIN, LLC |
Role | Appellee |
Status | Active |
Name | HON. ERIC WM. HENDON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-10-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-09-26 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellant’s fourth motion to stay proceedings and for an extension of time to file the initial brief is hereby denied. LAGOA, SCALES and LUCK, JJ., concur. |
Docket Date | 2017-09-20 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ Proceedings and Extension of Time |
Docket Date | 2017-08-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ Upon consideration, appellant's motion to grant appellant's amended notice of appeal and add Electrical Service Group Inc. as additional appellant is hereby denied. Following review of the response, it is ordered that appellees Robert A. Hingston, Esq. and Welbaum Guernsey's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-08-23 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-08-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to dismiss and motion to stay proceedings |
On Behalf Of | SAMUEL AZUZ |
Docket Date | 2017-08-10 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | ROBERT A. HINGSTON |
Docket Date | 2017-08-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ROBERT A. HINGSTON |
Docket Date | 2017-08-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to grant AA's amended notice of appeal and add Electrical Service Group Inc. as additional appellant |
On Behalf Of | SAMUEL AZUZ |
Docket Date | 2017-07-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion to stay is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including sixty (60) days from the date of this order. |
Docket Date | 2017-07-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | SAMUEL AZUZ |
Docket Date | 2017-07-20 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ proceedings/extension of time/notice of leave for absence |
On Behalf Of | SAMUEL AZUZ |
Docket Date | 2017-07-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before July 21, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2017-07-06 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | SAMUEL AZUZ |
Docket Date | 2017-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3545797807 | 2020-05-26 | 0455 | PPP | 777 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140-3410 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State