Search icon

ARBITRAGE INTERNATIONAL MANAGEMENT LLC

Company Details

Entity Name: ARBITRAGE INTERNATIONAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L06000064955
FEI/EIN Number 205290246
Address: 950 PENINSULA CORPORATE CIRCLE, SUITE 3010, BOCA RATON, FL, 33487
Mail Address: 950 PENINSULA CORPORATE CIRCLE, SUITE 3010, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARBITRAGE INTERNATIONAL MANAGEMENT, LLC RETIREMENT PLAN 2020 205290246 2021-10-14 ARBITRAGE INTERNATIONAL MANAGEMENT, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524140
Sponsor’s telephone number 5619888984
Plan sponsor’s address 950 PENINSULA CORPORATE CIRCLE,, SUITE 3010, BOCA RATON, FL, 33487
ARBITRAGE INTERNATIONAL MANAGEMENT, LLC RETIREMENT PLAN 2019 205290246 2020-10-15 ARBITRAGE INTERNATIONAL MANAGEMENT, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524140
Sponsor’s telephone number 5619888984
Plan sponsor’s address 950 PENINSULA CORPORATE CIRCLE,, SUITE 3010, BOCA RATON, FL, 33487
ARBITRAGE INTERNATIONAL MANAGEMENT, LLC RETIREMENT PLAN 2018 205290246 2019-10-15 ARBITRAGE INTERNATIONAL MANAGEMENT, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524140
Sponsor’s telephone number 5619888984
Plan sponsor’s address 950 PENINSULA CORPORATE CIRCLE, SUITE 3010, BOCA RATON, FL, 33487
ARBITRAGE INTERNATIONAL MANAGEMENT, LLC RETIREMENT PLAN 2017 205290246 2018-10-14 ARBITRAGE INTERNATIONAL MANAGEMENT, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524140
Sponsor’s telephone number 5619888984
Plan sponsor’s address 950 PENINSULA CORPORATE CIRCLE, SUITE 3010, BOCA RATON, FL, 33487
ARBITRAGE INTERNATIONAL MANAGEMENT, LLC RETIREMENT PLAN 2016 205290246 2018-01-31 ARBITRAGE INTERNATIONAL MANAGEMENT, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524140
Sponsor’s telephone number 5619888984
Plan sponsor’s address 950 PENINSULA CORPORATE CIRCLE,, SUITE 3010, BOCA RATON, FL, 33487
ARBITRAGE INTERNATIONAL MANAGEMENT, LLC RETIREMENT PLAN 2015 205290246 2016-10-11 ARBITRAGE INTERNATIONAL MANAGEMENT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524140
Sponsor’s telephone number 5619888984
Plan sponsor’s address 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 334871378

Plan administrator’s name and address

Administrator’s EIN 205290246
Plan administrator’s name ARBITRAGE INTERNATIONAL MANAGEMENT, LLC
Plan administrator’s address 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 334871378
Administrator’s telephone number 5619888984
ARBITRAGE INTERNATIONAL MANAGEMENT, LLC RETIREMENT PLAN 2014 205290246 2015-07-31 ARBITRAGE INTERNATIONAL MANAGEMENT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524140
Sponsor’s telephone number 5619888984
Plan sponsor’s address 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 334871378

Plan administrator’s name and address

Administrator’s EIN 205290246
Plan administrator’s name ARBITRAGE INTERNATIONAL MANAGEMENT, LLC
Plan administrator’s address 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 334871378
Administrator’s telephone number 5619888984

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing TED BERNSTEIN
Valid signature Filed with authorized/valid electronic signature
ARBITRAGE INTERNATIONAL MANAGEMENT, LLC RETIREMENT PLAN 2013 205290246 2015-07-31 ARBITRAGE INTERNATIONAL MANAGEMENT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524140
Sponsor’s telephone number 5619888984
Plan sponsor’s address 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 334871378

Plan administrator’s name and address

Administrator’s EIN 205290246
Plan administrator’s name ARBITRAGE INTERNATIONAL MANAGEMENT, LLC
Plan administrator’s address 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 334871378
Administrator’s telephone number 5619888984

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing TED BERNSTEIN
Valid signature Filed with authorized/valid electronic signature
ARBITRAGE INTERNATIONAL MANAGEMENT, LLC RETIREMENT PLAN 2012 205290246 2013-10-15 ARBITRAGE INTERNATIONAL MANAGEMENT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524140
Sponsor’s telephone number 5619888984
Plan sponsor’s address 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 334871378

Plan administrator’s name and address

Administrator’s EIN 205290246
Plan administrator’s name ARBITRAGE INTERNATIONAL MANAGEMENT, LLC
Plan administrator’s address 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 334871378
Administrator’s telephone number 5619888984

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing TED BERNSTEIN
Valid signature Filed with authorized/valid electronic signature
ARBITRAGE INTERNATIONAL MANAGEMENT, LLC RETIREMENT PLAN 2011 205290246 2012-10-15 ARBITRAGE INTERNATIONAL MANAGEMENT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524140
Sponsor’s telephone number 5619888984
Plan sponsor’s address 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 334871378

Plan administrator’s name and address

Administrator’s EIN 205290246
Plan administrator’s name ARBITRAGE INTERNATIONAL MANAGEMENT, LLC
Plan administrator’s address 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 334871378
Administrator’s telephone number 5619888984

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing TED BERNSTEIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BERNSTEIN TED Agent 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 33487

Manager

Name Role Address
BERNSTEIN TED Manager 950 PENINSULA CORPORATE CIRCLE, STE. 3010, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-16 BERNSTEIN, TED No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 950 PENINSULA CORPORATE CIRCLE, SUITE 3010, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2007-02-06 950 PENINSULA CORPORATE CIRCLE, SUITE 3010, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-06 950 PENINSULA CORPORATE CIRCLE, SUITE 3010, BOCA RATON, FL 33487 No data
LC RESTATED ARTICLE AND NAME CHANGE 2006-08-01 ARBITRAGE INTERNATIONAL MANAGEMENT LLC No data

Court Cases

Title Case Number Docket Date Status
ELIOT IVAN BERNSTEIN VS WILLIAM E. STANSBURY, et al. 4D2016-4120 2016-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA013933XXXXMB

Parties

Name ELIOT IVAN BERNSTEIN *P*
Role Appellant
Status Active
Name SHIRLEY BERNSTEIN TRUST AGREEMENT dated MAY 20, 2008
Role Appellee
Status Active
Name BERNSTEIN FAMILY REALTY LLC
Role Appellee
Status Active
Name ARBITRAGE INTERNATIONAL HOLDINGS, LLC
Role Appellee
Status Active
Name ARBITRAGE INTERNATIONAL MANAGEMENT LLC
Role Appellee
Status Active
Name DONALD R. TESCHER
Role Appellee
Status Active
Name WILLIAM E. STANSBURY
Role Appellee
Status Active
Representations Alan Benjamin Rose, Steven A. Lessne, Peter Marshall Feaman
Name ROBERT LOUIS SPALLINA
Role Appellee
Status Active
Name CANDICE BERNSTEIN
Role Appellee
Status Active
Name ESTATE OF SIMON L. BERNSTEIN
Role Appellee
Status Active
Name LIC HOLDINGS, INC.
Role Appellee
Status Active
Name TED BERNSTEIN, AS TRUSTEE
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-361
Docket Date 2017-03-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2017-03-03
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-01-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee’s January 23, 2017 response, it is ORDERED that appellant’s January 20, 2017 “motion for rehearing and clarification under Rule 9.330 and reinstating the appeal” is denied.
Docket Date 2017-01-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of WILLIAM E. STANSBURY
Docket Date 2017-01-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* CLARIFICATION *AND* REINSTATE APPEAL
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that appellant's December 27, 2016 "motion for permission to file a sur reply to Alan Rose's response objections allegedly on behalf of the Estate of Simon Bernstein" is denied.
Docket Date 2017-01-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s December 19, 2016 jurisdictional brief and appellee’s December 20, 2016 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.MAY, GERBER and KUNTZ, JJ., concur.
Docket Date 2017-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-27
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ FOR PERMISSION TO FILE A SUR REPLY TO ALAN ROSE'S RESPONSE, ETC.
Docket Date 2016-12-20
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO APPELLANT'S STATEMENT OF JURISDICTION
On Behalf Of WILLIAM E. STANSBURY
Docket Date 2016-12-20
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT OF JURISDICTION *AND* REQUEST THAT THIS APPEAL BE DISMISSED FOR LACK OF JURISDICTION AND STANDING
On Behalf Of WILLIAM E. STANSBURY
Docket Date 2016-12-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2016-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the agreed order on defendant, Estate of Simon L. Bernstein's, motion to alter or amend style of the case is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-12-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIOT IVAN BERNSTEIN *P*

Documents

Name Date
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-06
LC Restated Articles and NC 2006-08-01
Florida Limited Liability 2006-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State