Search icon

MURAD FAMILY HOLDINGS, LLC

Company Details

Entity Name: MURAD FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Sep 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L16000164472
FEI/EIN Number 611805744
Address: 20295 NE 29TH PLACE, AVENTURA, FL, 33180, US
Mail Address: 20295 NE 29TH PLACE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
DORBEN CORPORATE SERVICES, LLC Agent

Manager

Name Role Address
MURAD DAVID Manager 21055 NE 37TH AVENUE, #2602, AVENTURA, FL, 33180
MURAD KETTY C Manager 21055 NE 37TH AVENUE, #2602, AVENTURA, FL, 33180
MURAD DANIEL Manager 21055 NE 37TH AVENUE, #2602, AVENTURA, FL, 33180
MURAD URI Manager 21055 NE 37TH AVENUE, #2602, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 20295 NE 29TH PLACE, SUITE 201, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2017-02-01 20295 NE 29TH PLACE, SUITE 201, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2017-02-01 DORBEN CORPORATE SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 20295 NE 29TH PLACE, SUITE 201, AVENTURA, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
Uri Murad, et al., Appellant(s), v. Doron Topaz, et al., Appellee(s). 3D2024-0631 2024-04-09 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
23-25531-CA-01

Parties

Name Uri Murad
Role Appellant
Status Active
Representations Jonathan Edderai, Rivka Teitelbaum
Name MURAD FAMILY HOLDINGS, LLC
Role Appellant
Status Active
Representations Jonathan Edderai, Rivka Teitelbaum
Name Doron Topaz
Role Appellee
Status Active
Representations Daniel Gielchinsky, Jonathan Edward Groth
Name TOPAZ TRUST HOLDINGS, LLC
Role Appellee
Status Active
Representations Daniel Gielchinsky, Jonathan Edward Groth
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 2024-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-23
Type Disposition by Order
Subtype Dismissed
Description Following review of Appellants' Response to this Court's April 26, 2024, Order to Show Cause, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. See Riggins v. Clifford R. Rhoades, P.A., 373 So. 3d 655, 661 (Fla. 6th DCA 2023). SCALES, MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-05-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-05-07
Type Response
Subtype Response
Description Appellant's Response to the Court's Order to Show Cause
On Behalf Of Uri Murad
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Doron Topaz
View View File
Docket Date 2024-04-26
Type Order
Subtype Order to Show Cause
Description Counsel for Appellants shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
View View File
Docket Date 2024-04-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 10980120
On Behalf Of Uri Murad
View View File
Docket Date 2024-04-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Uri Murad
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Uri Murad
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 19, 2024.
View View File
Docket Date 2024-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order appealed not attached.
On Behalf Of Uri Murad
View View File

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-01
Florida Limited Liability 2016-09-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State