Search icon

EREZ LAW, PLLC

Company Details

Entity Name: EREZ LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2016 (9 years ago)
Document Number: L16000144653
FEI/EIN Number 813737716
Address: SunTrust International Center, 1 SE 3rd Ave, MIAMI, FL, 33131, US
Mail Address: SunTrusts International Center, 1 SE 3rd Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EREZ LAW, PLLC CASH BALANCE PLAN 2023 813737716 2024-09-16 EREZ LAW, PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 3057283320
Plan sponsor’s address 1 SE 3RD AVENUE, SUITE 1670, MIAMI, FL, 33131
EREZ LAW, PLLC 401K PROFIT SHARING PLAN AND TRUST 2023 813737716 2024-09-16 EREZ LAW, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3057283320
Plan sponsor’s address 1 SE 3RD AVENUE, SUITE 1670, MIAMI, FL, 33131
EREZ LAW, PLLC 401K PROFIT SHARING PLAN AND TRUST 2022 813737716 2023-06-12 EREZ LAW, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3057283320
Plan sponsor’s address 1 SE 3RD AVENUE, SUITE 1670, MIAMI, FL, 33131
EREZ LAW, PLLC 401K PROFIT SHARING PLAN AND TRUST 2021 813737716 2022-09-28 EREZ LAW, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3057283320
Plan sponsor’s address 1 SE 3RD AVENUE, SUITE 1020, MIAMI, FL, 33131
EREZ LAW, PLLC 401K PROFIT SHARING PLAN AND TRUST 2020 813737716 2021-09-17 EREZ LAW, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3057283320
Plan sponsor’s address 1 SE 3RD AVENUE, SUITE 1020, MIAMI, FL, 33131
EREZ LAW, PLLC 401K PROFIT SHARING PLAN AND TRUST 2019 813737716 2020-06-17 EREZ LAW, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3057283320
Plan sponsor’s address 1 SE 3RD AVENUE, SUITE 1020, MIAMI, FL, 33131
EREZ LAW, PLLC 401K PROFIT SHARING PLAN AND TRUST 2018 813737716 2019-07-26 EREZ LAW, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3057283320
Plan sponsor’s address 1 SE 3RD AVENUE, SUITE 1020, MIAMI, FL, 33131
EREZ LAW, PLLC 401K PROFIT SHARING PLAN AND TRUST 2017 813737716 2018-09-28 EREZ LAW, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3057283320
Plan sponsor’s address 1 SE 3RD AVENUE, SUITE 1020, MIAMI, FL, 33131

Agent

Name Role Address
ELLIS SETH EESQ. Agent C/O TRIPP SCOTT, P.A., BOCA RATON, FL, 33431

Manager

Name Role Address
EREZ JEFFREY ESQ. Manager SunTrust International Center, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 SunTrust International Center, 1 SE 3rd Ave, Suite 1670, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2018-01-16 SunTrust International Center, 1 SE 3rd Ave, Suite 1670, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
JULIAN MAURICE HERMAN, MARSTACK & CO., and REVENUE FUNDING SERVICES, LLC, Petitioner(s) v. UBS FINANCIAL SERVICES, LLC, et al., Respondent(s). 4D2023-2285 2023-09-22 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA009300

Parties

Name Julian Maurice Herman
Role Petitioner
Status Active
Representations Jack Kallus
Name Marstack & Co.
Role Petitioner
Status Active
Name Revenue Funding Services, LLC.
Role Petitioner
Status Active
Name UBS FINANCIAL SERVICES INC.
Role Respondent
Status Active
Representations John Wesley Holston, Alex Joseph Sabo, II
Name Rosemarie A. Herman
Role Respondent
Status Active
Representations Marissa Kelley
Name EREZ LAW, PLLC
Role Respondent
Status Active
Name Ariel Belen
Role Respondent
Status Active
Representations Dylan Michael Fulop, James Joseph Webb
Name James Nutt
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Julian Maurice Herman
View View File
Docket Date 2023-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-05
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-09-22
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
HALEC, LLC. VS UBS FINANCIAL SERVICES, INC., et al. 4D2021-1305 2021-04-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA009300XXX

Parties

Name Halec, LLC.
Role Appellant
Status Active
Representations Jack S. Kallus, Robyn Marie Severs
Name Ariel E. Belen
Role Appellee
Status Active
Name Rosemarie A. Herman
Role Appellee
Status Active
Name RELOAM, LLC
Role Appellee
Status Active
Name EREZ LAW, PLLC
Role Appellee
Status Active
Name Julian Maurice Herman
Role Appellee
Status Active
Name UBS FINANCIAL SERVICES INC.
Role Appellee
Status Active
Representations James J. Webb, Marissa D. Kelley, Wendy Jill Stein, Alex J. Sabo
Name Trust Created by Rosemarie A. Herman Dated November 27, 1991
Role Appellee
Status Active
Name Marstack & Co.
Role Appellee
Status Active
Name Revenue Funding Services, LLC.
Role Appellee
Status Active
Name Trust Created by Harold Herman March 1, 1990
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-04
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of Halec, LLC.
Docket Date 2021-04-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Halec, LLC.
Docket Date 2021-04-23
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 Halec, LLC.
Docket Date 2021-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Halec, LLC.
Docket Date 2021-04-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of UBS Financial Services, Inc.
Docket Date 2021-04-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of UBS Financial Services, Inc.
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Halec, LLC.
Docket Date 2021-05-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s May 4, 2021 response, it is ORDERED that appellees’ April 19, 2021 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction. See Knauf v. McBride, 564 So. 2d 251, 253 (Fla. 1st DCA 1990) (“The trial court's order did not determine jurisdiction over appellant, but rather merely allowed discovery to continue so that appellee could attempt to prove the allegations of her complaint. . . As such the trial court's order denying the motion to dismiss is not appealable as a nonfinal order.”). Further,ORDERED that appellant’s April 23, 2021 motion for extension of time is determined to be moot.DAMOORGIAN, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-04-12
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. 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
Florida Limited Liability 2016-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State