Search icon

TORAT ISRAEL INC.

Company Details

Entity Name: TORAT ISRAEL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2019 (5 years ago)
Document Number: N14000011443
FEI/EIN Number 47-2574957
Address: 4101 PINETREE DR., Apt 704, MIAMI BEACH, FL 33140
Mail Address: PO BOX 403631, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MURATOV, RAFAEL, RABBI Agent 4101 PINETREE DR, Apt 704, MIAMI BEACH, FL 33140

President

Name Role Address
MURATOV, RAFAEL, RABBI President 4101 PINETREE DR. 704, MIAMI BEACH, FL 33140

Vice President

Name Role Address
SHALEV, LIORA Vice President 4101 PINETREE DR. 704, MIAMI BEACH, FL 33140

Secretary

Name Role Address
SHALEV, DIANA Secretary 4101 PINETREE DR. 704, MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 4101 PINETREE DR., Apt 704, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 4101 PINETREE DR, Apt 704, MIAMI BEACH, FL 33140 No data

Court Cases

Title Case Number Docket Date Status
A & E TWO ASSOCIATES, LLC., et al. VS BSDEL, LLC, et al. 4D2018-0508 2018-02-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-001579

Parties

Name TORAT YISRAEL, INC.
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name TORAT ISRAEL INC.
Role Appellant
Status Active
Name A & E 9, INC
Role Appellant
Status Active
Name A & E TWO ASSOCIATES, LLC
Role Appellant
Status Active
Representations Arthur Joseph Morburger
Name BSDEL, LLC
Role Appellee
Status Active
Representations MAX GOLDFARB, ORLANDO CICILIA, Warren Daniel Zaffuto, Gary Stephen Phillips, ALLAN M. STEIN, Elias Ronnie Hilal
Name Department of Revenue-Tallahassee
Role Appellee
Status Active
Name MTMFINEST, LTD.
Role Appellee
Status Active
Name MONICA HAIR STUDIO, CORP.
Role Appellee
Status Active
Name HAMILTON EQUITY GROUP, LLC AS ASSIGNEE OF HSBC BANK US N.A.
Role Appellee
Status Active
Name SPROUTS LEARNING CENTER
Role Appellee
Status Active
Name GREGORY A. HAYDEN
Role Appellee
Status Active
Name SHARK SIGNS INC
Role Appellee
Status Active
Name JENNIFER BLOCK
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 11, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 24, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 24, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-04-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-04-24
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 A & E TWO ASSOCIATES, LLC
Docket Date 2018-04-17
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on April 9, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-04-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-04-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants’ “second amended notice of appeal” filed March 27, 2018, this court's March 2, 2018 order to show cause is discharged.
Docket Date 2018-03-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (SECOND)
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-03-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ***DISCHARGED, SEE 04/02/2018 ORDER***ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 14, 2018 order requiring an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address to be filed with this court.
Docket Date 2018-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-14
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. 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.
Docket Date 2018-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A & E TWO ASSOCIATES, LLC
A & E TWO ASSOCIATES, LLC, et al. VS BSDEL, LLC 4D2017-3918 2017-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-006961

Parties

Name TORAT ISRAEL INC.
Role Appellant
Status Active
Name ELIAHU ABUKASIS
Role Appellant
Status Active
Name A & E TWO ASSOCIATES, LLC
Role Appellant
Status Active
Representations Arthur Joseph Morburger
Name A & E 9, INC
Role Appellant
Status Active
Name BSDEL, LLC
Role Appellee
Status Active
Representations Gary Stephen Phillips, Jeffrey Bruce Shalek
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 11, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ Upon consideration of appellee’s April 26, 2018 response, it is ORDERED that appellants’ April 24, 2018 motion to strike matters outside record is treated as a motion for rehearing of this court’s April 9, 2018 order and is denied; further,Upon consideration of appellants’ April 27, 2018 response, it is ORDERED that appellee’s April 12, 2018motion to dismiss is denied. This court notes that the initial brief is now past due, as eighty-two (82) days have elapsed since the time the notice of appeal was filed, taking into account all motions that tolled the time to file the brief.Fla. R. App. P. 9.110(f) (“Appellant’s initial brief shall be served within 70 days of filing of the notice.”); Fla. R. App. P. 9.300(b). Therefore, the appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-04-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-04-26
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' SECOND MOTION TO STRIKE MATTERS OUTSIDE THE RECORD
On Behalf Of BSDEL, LLC
Docket Date 2018-04-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "MOTION TO STRIKE MATTERS OUTSIDE RECORD"
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **DENIED, SEE 05/07/2018 ORDER**
On Behalf Of BSDEL, LLC
Docket Date 2018-04-09
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellants' April 4, 2018 motion to strike matters outside record is denied; further, Upon consideration of appellee's April 4, 2018 response, it is ORDERED that appellants' March 29, 2018 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (relinquishment should be used sparingly and for ministerial matters).
Docket Date 2018-04-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ 122 PAGES
Docket Date 2018-04-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MATTERS OUTSIDE RECORD
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-04-04
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of BSDEL, LLC
Docket Date 2018-03-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **DENIED, SEE 04/09/2018 ORDER**
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-03-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee's March 15, 2018 response, it is ORDERED that appellants' March 12, 2018 motion for rehearing is denied.
Docket Date 2018-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 348 PAGES (PAGES 1-337)
Docket Date 2018-03-15
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR REHEARING
On Behalf Of BSDEL, LLC
Docket Date 2018-03-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-03-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-03-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-03-09
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on March 9, 2018, appellant is ordered to file a report within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-03-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee's February 27, 2018 response, it is ORDERED that appellants' February 19, 2018 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (relinquishment should be used sparingly and for ministerial matters).
Docket Date 2018-02-27
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of BSDEL, LLC
Docket Date 2018-02-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-02-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON PAYMENT OF APPEAL INVOICE
Docket Date 2017-12-26
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. 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.
Docket Date 2017-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2017-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-10
Amendment 2019-08-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-2574957 Corporation Unconditional Exemption PO BOX 403631, MIAMI BEACH, FL, 33140-1631 2016-05
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Religious Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 2470
Income Amount 70311
Form 990 Revenue Amount 70311
National Taxonomy of Exempt Entities Religion-Related: Judaism
Sort Name TORAT ISRAEL

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_47-2574957_TORATISRAELINC_05052016.tif

Form 990-N (e-Postcard)

Organization Name TORAT ISRAEL INC
EIN 47-2574957
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 403631, MIAMI BEACH, FL, 33140, US
Principal Officer's Name RABBI RAFAEL MURTOV
Principal Officer's Address 4101 PINETREE DR APT 704, MIAMI BEACH, FL, 33140, US
Website URL NA

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name TORAT ISRAEL INC
EIN 47-2574957
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name TORAT ISRAEL INC
EIN 47-2574957
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name TORAT ISRAEL INC
EIN 47-2574957
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name TORAT ISRAEL INC
EIN 47-2574957
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name TORAT ISRAEL INC
EIN 47-2574957
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name TORAT ISRAEL INC
EIN 47-2574957
Tax Period 201612
Filing Type E
Return Type 990
File View File

Date of last update: 20 Feb 2025

Sources: Florida Department of State