Search icon

RAZ 3 LLC

Company Details

Entity Name: RAZ 3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Oct 2020 (4 years ago)
Document Number: L20000339550
FEI/EIN Number 85-3648916
Address: 2240 BARTOW AVE, BRONX, NY, 10475
Mail Address: 2240 BARTOW AVE, BRONX, NY, 10475
Place of Formation: FLORIDA

Agent

Name Role Address
VANUNU CHAYA Agent 10894 DENVER DRIVE, COOPER CITY, FL, 33026

Authorized Member

Name Role Address
YEHOSHUA RAFAEL Authorized Member 2240 BARTOW AVE, BRONX, NY, 10475

Manager

Name Role Address
YEHOSHUA RAFAEL Manager 2240 BARTOW AVE, BRONX, NY, 10475
VANUNU CHAYA Manager 10894 DENVER DRIVE, COOPER CITY, FL, 33026

Court Cases

Title Case Number Docket Date Status
MAURICE E. GIORDANI, Appellant(s) v. RAZ 3 LLC, Appellee(s). 4D2023-0571 2023-03-06 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23000636

Parties

Name Maurice E. Giordani
Role Appellant
Status Active
Name Chaya Vanunu
Role Appellee
Status Active
Name RAZ 3 LLC
Role Appellee
Status Active
Representations Brian Phillip Kowal
Name Hon. Steven P. DeLuca
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the February 15, 2023 final judgment for eviction. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-03-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry -Resent PCA to Updated Address
Docket Date 2023-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-27
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Transmit Record/Supplemental Record on Appeal
View View File
Docket Date 2023-05-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's May 25, 2023 motion to serve an amended brief is granted, and the amended initial brief is deemed timely filed as of the date of this order.
Docket Date 2023-05-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Maurice E. Giordani
Docket Date 2023-05-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Maurice E. Giordani
Docket Date 2023-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED INITIAL BRIEF FILED 5/26/23**
On Behalf Of Maurice E. Giordani
Docket Date 2023-05-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Maurice E. Giordani
Docket Date 2023-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (135 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-05-11
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-04-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS Maurice E. Giordani
On Behalf Of Maurice E. Giordani
Docket Date 2023-03-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS Maurice E. Giordani
On Behalf Of Maurice E. Giordani
Docket Date 2023-03-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-03-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Maurice E. Giordani
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maurice E. Giordani

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
Florida Limited Liability 2020-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State