Search icon

BEN YEHUDA MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: BEN YEHUDA MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEN YEHUDA MORTGAGE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000117872
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 975 N. MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 975 N. MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINGER URIEL Managing Member P.O. BOX 820, HALLANDALE, FL, 33008
GRATSIANI GIDEON Agent 975 N. MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162
DYC GROUP LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-06 975 N. MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 975 N. MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 975 N. MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2016-04-08 GRATSIANI, GIDEON -
LC AMENDMENT 2013-11-12 - -
LC AMENDMENT 2013-05-13 - -
LC AMENDMENT 2013-05-09 - -

Court Cases

Title Case Number Docket Date Status
BEN YEHUDA MORTGAGE LLC, VS THE BANK OF NEW YORK MELLON, etc., et al., 3D2018-1750 2018-08-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-17901

Parties

Name BEN YEHUDA MORTGAGE, LLC
Role Appellant
Status Active
Representations ANYA FREEMAN
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations SHANNON TROUTMAN, Albertelli Law
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-14
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellee’s motion to dismiss, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2019-02-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and notice of compliance
On Behalf Of The Bank of New York Mellon
Docket Date 2018-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF RESPONSIBLE ATTORNEY
On Behalf Of The Bank of New York Mellon
Docket Date 2018-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2018-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 1/1/19
Docket Date 2018-10-26
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 BEN YEHUDA MORTGAGE, LLC
Docket Date 2018-10-04
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant’s motion to reinstate appeal and to set aside dismissal is granted, and this Court’s order of September 25, 2018 is hereby vacated and the appeal is reinstated.
Docket Date 2018-09-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of BEN YEHUDA MORTGAGE, LLC
Docket Date 2018-09-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Vacated 10/4/18] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated August 31, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-09-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 10/4/18
Docket Date 2018-08-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before September 10, 2018.
Docket Date 2018-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ One order appealed not attached.
On Behalf Of BEN YEHUDA MORTGAGE, LLC
Docket Date 2018-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
BEN YEHUDA MORTGAGE LLC VS WELLS FARGO BANK, N.A., et al 4D2017-2029 2017-06-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA004316

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BEN YEHUDA MORTGAGE, LLC
Role Appellant
Status Active
Representations Anya Freeman
Name WOOLBRIGHT PINWOOD, LLC
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Donna Sue Glick
Name EARL HILL II
Role Appellee
Status Active
Name UNKNOWN TENANT #1 N/K/A EUNIDE ALEXIS
Role Appellee
Status Active
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-30
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 2017-06-29
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEN YEHUDA MORTGAGE LLC
BEN YEHUDA MORTGAGE, LLC VS JP MORGAN CHASE BANK NATIONAL ASSOCIATION 3D2016-1688 2016-07-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-879

Parties

Name BEN YEHUDA MORTGAGE, LLC
Role Appellant
Status Active
Representations ANYA FREEMAN
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations W. Aaron Daniel, ALDRIDGE CONNORS, LLP, William D. Mueller, Elliot B. Kula
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-10-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BEN YEHUDA MORTGAGE, LLC
Docket Date 2017-10-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee is ordered to file the answer brief or a status report reflecting that the case is being volutarily dismissed within thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee’s agreed motion to extend the abatement is granted to and including October 5, 2017, with no further extensions allowed.
Docket Date 2017-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO EXTEND ABATEMENT TO FACILITATE SETTLEMENT
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to abate appeal is granted and this appeal shall be held in abeyance for a period of thirty (30) days.
Docket Date 2017-07-07
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ to allow parties to finalize settlement
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/7/17
Docket Date 2017-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/7/17
Docket Date 2017-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 5/8/17
Docket Date 2017-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BEN YEHUDA MORTGAGE, LLC
Docket Date 2017-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s notice of ageed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including February 25, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEN YEHUDA MORTGAGE, LLC
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/20/17
Docket Date 2016-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEN YEHUDA MORTGAGE, LLC
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/18/16
Docket Date 2016-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEN YEHUDA MORTGAGE, LLC
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/18/16
Docket Date 2016-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEN YEHUDA MORTGAGE, LLC
Docket Date 2016-09-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2016-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BEN YEHUDA MORTGAGE, LLC

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-11
LC Amendment 2013-11-12
LC Amendment 2013-05-13
LC Amendment 2013-05-09
ANNUAL REPORT 2013-04-18
Florida Limited Liability 2012-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State