Entity Name: | MANAGEMENT R US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANAGEMENT R US, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P06000075672 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 N. CONGRESS AVENUE, # 273, BOYNTON BEACH, FL, 33426 |
Mail Address: | 123 N. CONGRESS AVENUE, # 273, BOYNTON BEACH, FL, 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAHAM DAYAN | President | 123 N. CONGRESS AVE.,# 273, BOYNTON BEACH, FL, 33426 |
ABRAHAM DAYAN | Director | 123 N. CONGRESS AVE.,# 273, BOYNTON BEACH, FL, 33426 |
ABRAHAM DAYAN | Agent | 123 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 123 N. CONGRESS AVENUE, # 273, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 123 N. CONGRESS AVENUE, # 273, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-17 | 123 N. CONGRESS AVENUE, # 273, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-28 | ABRAHAM, DAYAN | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT ABRAHAM, et al. VS WELLS FARGO BANK, N.A. | 4D2019-0632 | 2019-03-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED PROPERTY GROUP TRUST, LLC |
Role | Appellant |
Status | Active |
Name | MANAGEMENT R US, INC. |
Role | Appellant |
Status | Active |
Name | BENGAL TIGER, LLC |
Role | Appellant |
Status | Active |
Name | ROBERT ABRAHAM |
Role | Appellant |
Status | Active |
Representations | Richard W. Glenn |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | UNKNOWN SPOUSE OF DAVID ABRAHAM |
Role | Appellee |
Status | Active |
Name | Wells Fargo Bank, N.A. |
Role | Appellee |
Status | Active |
Representations | Seth M. Amkraut, Vitality Kats, Jarret Ian Berfond, Kimberly S. Mello |
Name | INDIAN WELLS HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ ORDERED that upon consideration of appellants’ notice of dismissal filed July 1, 2019, this court's June 19, 2019 order to show cause is discharged. Further, Pursuant to the July 1, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-07-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-07-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ROBERT ABRAHAM |
Docket Date | 2019-06-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the lower tribunal clerk’s June 19, 2019 notice of inability to transmit record on appeal. |
Docket Date | 2019-06-19 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before FORMTEXT [date], why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2019-06-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-06-18 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2019-04-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2019-04-02 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that the appellant's April 1, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated. |
Docket Date | 2019-04-01 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | ROBERT ABRAHAM |
Docket Date | 2019-03-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ (REINSTATED 04/02/19) |
Docket Date | 2019-03-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | ROBERT ABRAHAM |
Docket Date | 2019-03-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2019-03-07 |
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. |
Docket Date | 2019-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-03-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT ABRAHAM |
Docket Date | 2019-03-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 08CA13545XXXXMB |
Parties
Name | NORTH LUCIE, LLC |
Role | Appellant |
Status | Active |
Name | MANAGEMENT R US, INC. |
Role | Appellant |
Status | Active |
Name | DAVID ABRAHAM |
Role | Appellant |
Status | Active |
Representations | James A. Bonfiglio |
Name | U.S. BANK NATIONAL ASSOC., ETC |
Role | Appellee |
Status | Active |
Representations | William P. Heller, Joshua Gerstin, Brandon George Forgione, Morgan E. Long, Victor Robert Berwin, Nancy M. Wallace |
Name | Hon. Jeffrey Dana Gillen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-08-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-07-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-07-20 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellant David Abraham's December 5, 2016 motion to tax appellate fees against appellee US Bank as trustee is denied. |
Docket Date | 2017-05-24 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ (SECOND) |
On Behalf Of | DAVID ABRAHAM |
Docket Date | 2017-05-04 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2017-04-21 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | DAVID ABRAHAM |
Docket Date | 2017-04-13 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ PERTAINING TO ATTORNEYS' FEE MOTION AND RESPONSE |
On Behalf Of | U.S. BANK NATIONAL ASSOC., ETC |
Docket Date | 2017-02-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | DAVID ABRAHAM |
Docket Date | 2017-02-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DAVID ABRAHAM |
Docket Date | 2017-02-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' January 30, 2017 motion for extension of time is granted, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2017-01-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | DAVID ABRAHAM |
Docket Date | 2017-01-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | U.S. BANK NATIONAL ASSOC., ETC |
Docket Date | 2016-12-30 |
Type | Order |
Subtype | Order on Motion for Leave to File Reply |
Description | Ord-Denying Leave to file Reply ~ ORDERED that appellant David Abraham's December 6, 2016 motion to file a reply is denied. |
Docket Date | 2016-12-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/30/17 |
On Behalf Of | U.S. BANK NATIONAL ASSOC., ETC |
Docket Date | 2016-12-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. BANK NATIONAL ASSOC., ETC |
Docket Date | 2016-12-06 |
Type | Motions Other |
Subtype | Motion for Leave to File Reply |
Description | Motion for leave to file reply ~ TO US BANK'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR FEES |
On Behalf Of | DAVID ABRAHAM |
Docket Date | 2016-12-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DAVID ABRAHAM |
Docket Date | 2016-12-05 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS |
On Behalf Of | U.S. BANK NATIONAL ASSOC., ETC |
Docket Date | 2016-12-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (TO TAX APPELLATE FEES AGAINST APPELLEE US BANK AS TRUSTEE) *RESPONSE FILED 12/5/16* |
On Behalf Of | DAVID ABRAHAM |
Docket Date | 2016-12-05 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | DAVID ABRAHAM |
Docket Date | 2016-12-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 28, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 5, 2016. 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 | 2016-11-28 |
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 | DAVID ABRAHAM |
Docket Date | 2016-11-21 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ (217 PAGES) |
Docket Date | 2016-10-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 16, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) 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 | 2016-10-16 |
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 | DAVID ABRAHAM |
Docket Date | 2016-09-06 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that the appellants' August 31, 2016 motion for reinstatement is granted, and the above-styled appeal is reinstated. Appellants' initial brief is due October 17, 2016. |
Docket Date | 2016-08-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ **REINSTATED 9/6/16** |
Docket Date | 2016-08-31 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | DAVID ABRAHAM |
Docket Date | 2016-08-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 9/6/16** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2016-08-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. BANK NATIONAL ASSOC., ETC |
Docket Date | 2016-08-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-08-10 |
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 | 2016-08-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DAVID ABRAHAM |
Docket Date | 2016-08-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-03-17 |
Reg. Agent Change | 2010-12-28 |
Reg. Agent Resignation | 2010-10-22 |
ANNUAL REPORT | 2010-04-18 |
ANNUAL REPORT | 2009-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State