Search icon

AF REALTY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: AF REALTY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AF REALTY INVESTMENTS 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: 07 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000157041
FEI/EIN Number APPLIED FOR

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

Address: 8531 Via Romana, Boca Raton, FL, 33496, US
Mail Address: 8531 Via Romana, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARACHE AHRON Manager 8531 Via Romana, Boca Raton, FL, 33496
FARACHE AHRON Agent 8531 Via Romana, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-16 8531 Via Romana, 71-2, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2015-09-16 8531 Via Romana, 71-2, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-16 8531 Via Romana, 71-2, Boca Raton, FL 33496 -

Court Cases

Title Case Number Docket Date Status
BENY KRASNER VS AF REALTY INVESTMENTS, LLC 3D2018-0996 2018-05-18 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
13-30638

Parties

Name BENY KRASNER
Role Appellant
Status Active
Representations ISAAC S. LEW, Bernard L. Egozi
Name AF REALTY INVESTMENTS LLC
Role Appellee
Status Active
Representations Jose A. Ceide, Aliette D. Rodz, SUZANNE Y. LABRIT, RACHEL E. NORDBY
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AF REALTY INVESTMENTS, LLC
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s unopposed motion for an extension of time to file the answer brief is granted to and including April 29, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE AF REALTY INVESTMENTS, LLC'S UNOPPOSED MOTION FOR AN EXTENSION OF TIME IN WHICH TO SERVE ANSWER BRIEF
On Behalf Of AF REALTY INVESTMENTS, LLC
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AF REALTY INVESTMENTS, LLC
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/29/19
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/28/19
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AF REALTY INVESTMENTS, LLC
Docket Date 2018-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BENY KRASNER
Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 11/2/18
Docket Date 2018-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BENY KRASNER
Docket Date 2018-10-18
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s October 11, 2018 unopposed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2018-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-9 days to 10/19/18
Docket Date 2018-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BENY KRASNER
Docket Date 2018-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BENY KRASNER
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-5 days to 10/10/18
Docket Date 2018-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BENY KRASNER
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-18 days to 10/5/18
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BENY KRASNER
Docket Date 2018-08-17
Type Record
Subtype Transcript
Description Transcripts ~ Supplement of Transcripts
Docket Date 2018-08-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s August 13, 2018 unopposed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/17/18
Docket Date 2018-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BENY KRASNER
Docket Date 2018-08-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BENY KRASNER
Docket Date 2018-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AF REALTY INVESTMENTS, LLC
Docket Date 2018-05-29
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 June 8, 2018.
Docket Date 2018-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BENY KRASNER
Docket Date 2018-05-18
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 2018-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BENY KRASNER, et al., VS AF REALTY INVESTMENTS, LLC, 3D2016-2850 2016-12-20 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
13-35303

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-30638

Parties

Name LEAH KRASNER
Role Appellant
Status Active
Representations Bernard L. Egozi, ISAAC S. LEW
Name BENY KRASNER
Role Appellant
Status Active
Name AF REALTY INVESTMENTS LLC
Role Appellee
Status Active
Representations Jose A. Ceide, Aliette D. Rodz, SUZANNE Y. LABRIT
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing or, in the alternative, motion for issuance of written opinion is hereby denied. ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur.
Docket Date 2018-05-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of AF REALTY INVESTMENTS, LLC
Docket Date 2018-04-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s order of April 18, 2018, having been inadvertently entered, is hereby vacated.
Docket Date 2018-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and motion for issuance of written opinion
On Behalf Of LEAH KRASNER
Docket Date 2018-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s motion to direct subsitution of proper party/successor is granted. Appellants’ response is noted. Beny Krasner, as personal representative of the Estate of Leah Krasner is substituted in place of appellant, Leah Krasner.ROTHENBERG, C.J., and SALTER and SCALES, JJ. concur.
Docket Date 2018-03-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to direct substitution of proper party/successor to Leah Krasner.
On Behalf Of LEAH KRASNER
Docket Date 2018-03-07
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, March 19, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur.
Docket Date 2018-03-02
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days of the date of this order to appellee’s motion to direct substitution of proper party/successor to appellant Leah Krasner, deceased.
Docket Date 2018-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to direct substitution of proper party/successor to aa
On Behalf Of AF REALTY INVESTMENTS, LLC
Docket Date 2018-01-22
Type Notice
Subtype Notice
Description Notice ~ Suggestion of death
On Behalf Of AF REALTY INVESTMENTS, LLC
Docket Date 2018-01-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of LEAH KRASNER
Docket Date 2017-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LEAH KRASNER
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including December 29, 2017, with no further extensions allowed.
Docket Date 2017-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of LEAH KRASNER
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 12/7/17
Docket Date 2017-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEAH KRASNER
Docket Date 2017-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AF REALTY INVESTMENTS, LLC
Docket Date 2017-10-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AF REALTY INVESTMENTS, LLC
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/18/17
Docket Date 2017-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AF REALTY INVESTMENTS, LLC
Docket Date 2017-08-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s August 8, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2017-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of AF REALTY INVESTMENTS, LLC
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/18/17
Docket Date 2017-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AF REALTY INVESTMENTS, LLC
Docket Date 2017-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEAH KRASNER
Docket Date 2017-06-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ June 15, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 6/23/17
Docket Date 2017-06-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LEAH KRASNER
Docket Date 2017-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEAH KRASNER
Docket Date 2017-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-16 days to 6/16/17
Docket Date 2017-06-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of AF REALTY INVESTMENTS, LLC
Docket Date 2017-06-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SUPPLEMENTAL
Docket Date 2017-05-31
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 LEAH KRASNER
Docket Date 2017-05-05
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ May 4, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2017-05-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LEAH KRASNER
Docket Date 2017-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-33 days to 5/31/17
Docket Date 2017-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEAH KRASNER
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-65 days to 4/28/17
Docket Date 2017-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEAH KRASNER
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AF REALTY INVESTMENTS, LLC
Docket Date 2017-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 14 VOLUMES
Docket Date 2016-12-29
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ To the extent that the appellants are seeking a stay from this Court, we deny the motion as moot. The trial court has already granted the appellants a stay pending the posting of the bond amount ordered by the trial court. If the appellants wish to seek an extension of time in which to post the bond set by the trial court, they should do so with the trial court. SUAREZ, C.J., and ROTHENBERG and SALTER, JJ., concur.
Docket Date 2016-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 January 6, 2017.
Docket Date 2016-12-27
Type Response
Subtype Response
Description RESPONSE ~ to AAs' emergency motion for review and modification of order on stay.
On Behalf Of AF REALTY INVESTMENTS, LLC
Docket Date 2016-12-23
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ motion for review and modification of order on stay
On Behalf Of LEAH KRASNER
Docket Date 2016-12-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LEAH KRASNER
Docket Date 2016-12-20
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 2016-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-09-16
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-11-07

Date of last update: 01 May 2025

Sources: Florida Department of State