Search icon

ELAD MORTGAGE GROUP LLC

Company Details

Entity Name: ELAD MORTGAGE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000130916
FEI/EIN Number NOT APPLICABLE
Address: 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162, US
Mail Address: 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRATSIANI GIDEON Agent 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162

Managing Member

Name Role Address
SHULMAN DEVORA BEILA Managing Member P.O. BOX 820, HALLANDALE, FL, 33008
RABINOVITZ PESIA Managing Member P.O. BOX 820, HALLANDALE, FL, 33008
WEISS HERSHEL Managing Member P.O. BOX 820, HALLANDALE, FL, 33008
FITTERMAN TIRZA Managing Member P.O. BOX 820, HALLANDALE, FL, 33008
GREENWALD YESHAYAU B Managing Member P.O. BOX 820, HALLANDALE, FL, 33008
DYC GROUP LLC Managing Member No data

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-04-05 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2016-04-08 GRATSIANI, GIDEON No data
LC AMENDMENT 2015-05-28 No data No data
LC AMENDMENT 2013-11-12 No data No data
LC AMENDMENT 2013-05-13 No data No data
LC AMENDMENT 2012-12-07 No data No data

Court Cases

Title Case Number Docket Date Status
ELAD MORTGAGE GROUP LLC VS WELLS FARGO BANK, N.A. 4D2022-0743 2022-03-15 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
502019CA007357

Parties

Name ELAD MORTGAGE GROUP LLC
Role Appellant
Status Active
Representations Anya Freeman
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Jan Timothy Williams, Adam Brian Leichtling
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **Stricken**
On Behalf Of ELAD Mortgage Group LLC
Docket Date 2022-09-09
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s September 9, 2022 motion for extension of time to file reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-08
Type Notice
Subtype Notice
Description Notice ~ OF FULLY BRIEFED APPEAL AFTER APPELLANT FAILED TO FILE ITS REPLY BRIEF
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2022-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2022-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2022-07-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 07/28/2022
Docket Date 2022-06-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ELAD Mortgage Group LLC
Docket Date 2022-06-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s June 13, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of ELAD Mortgage Group LLC
Docket Date 2022-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ELAD Mortgage Group LLC
Docket Date 2022-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 06/06/2022
Docket Date 2022-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 5,634 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-05-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on May 13, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-05-13
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2022-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ELAD Mortgage Group LLC
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-16
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELAD Mortgage Group LLC
Docket Date 2022-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
LC Amendment 2015-05-28
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-11
LC Amendment 2013-11-12
LC Amendment 2013-05-13
ANNUAL REPORT 2013-04-19
LC Amendment 2012-12-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State