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 |
Name | Role |
---|---|
DORBEN CORPORATE SERVICES, LLC | Agent |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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