Search icon

NEIL RUBIN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
SAMUEL AZUZ, VS ROBERT ALLEN HINGSTON, etc., et al., 3D2017-1533 2017-07-06 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
14-27117

Parties

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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-3410
Project Congressional District FL-24
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5565.7
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State