Search icon

LEGAL ELITE TITLE INC - Florida Company Profile

Company Details

Entity Name: LEGAL ELITE TITLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGAL ELITE TITLE 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: 30 Jul 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000066037
FEI/EIN Number 46-0684910

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1901 S Andrews Avenue, Fort Lauderdale, FL, 33316, US
Mail Address: 1901 S Andrews Avenue, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAGAN EVAN S President 1901 S Andrews Avenue, Fort Lauderdale, FL, 33316
KAGAN EVAN S Agent 1901 S Andrews Avenue, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049991 MAINLAND TITLE EXPIRED 2014-05-21 2019-12-31 - 3098 STIRLING ROAD, SUITE 102, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-26 1901 S Andrews Avenue, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2020-10-26 1901 S Andrews Avenue, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2020-10-26 KAGAN, EVAN S -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 1901 S Andrews Avenue, Fort Lauderdale, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2013-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000412748 ACTIVE CACE20005920 BROWARD COUNTY CIRCUIT COURT 2020-12-15 2025-12-17 $1,568,140.44 DISTINTO, LLC, MARK FINKELSHTEIN, AND LARISA FINKELSHTE, 9595 COLLINS AVENUE, SUITE #1005, SURFSIDE, FL 33154
J20000285540 ACTIVE CACE20006066 BROWARD COUNTY COURT 2020-08-17 2025-09-01 $831,322.24 FELIX MILLER AND NADEJDA TCHERNYCHOVA, C/O SALPETER GITKIN, LLP, 3864 SHERIDAN STREET, HOLLYWOOD, FL 33021

Court Cases

Title Case Number Docket Date Status
942 Penn RR, LLC VS STEWART TITLE GUARANTY COMPANY, et al. 4D2020-2134 2020-10-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-017607

Parties

Name Raziel Ofer
Role Appellant
Status Active
Representations Ovide Val
Name 942 PENN RR, LLC
Role Appellant
Status Active
Name Evan Kagan
Role Appellee
Status Active
Name STEWART TITLE GUARANTY COMPANY
Role Appellee
Status Active
Representations Herman Joseph Russomanno, III, Rachel Ann Oostendorp, Evan Kagan, Jose A. Loredo, Marty J. Solomon, Dane R. Blunt, Robert John Borrello, James Scott Telepman, Herman J. Russomanno
Name LEGAL ELITE TITLE INC
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-06-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 8, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-05-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee, Stewart Title Guaranty Company’s April 16, 2021 motion to dismiss is granted, and the above-styled appeal is dismissed as to appellant, Raziel Ofer only. See Hood v. Union Planters Bank, 941 So. 2d 1175, 1176 (Fla. 1st DCA 2006) (dismissing appeal where appellant had no standing to appeal “because he was not one of the parties named below and made no effort to intervene”).
Docket Date 2021-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ EVAN KAGAN AND LEGAL ELITE TITLE, INC.
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ STEWART TITLE GUARANTY COMPANY
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AS TO APPELLANT RAZIEL OFER
On Behalf Of Stewart Title Guaranty Company
Docket Date 2020-11-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants’ notice of status filed November 24, 2020, this court’s November 24, 2020 order to show cause is discharged.
Docket Date 2020-11-25
Type Response
Subtype Response
Description Response to Order to Show Cause ~ SUPPLEMENT
On Behalf Of Raziel Ofer
Docket Date 2020-11-24
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellants are 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 November 6, 2020 order.
Docket Date 2020-11-24
Type Notice
Subtype Notice
Description Notice ~ OF STATUS
On Behalf Of Raziel Ofer
Docket Date 2020-11-06
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 October 29, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-10-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-10-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Raziel Ofer
Docket Date 2020-10-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ INVOICE VOIDED
Docket Date 2020-10-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants’ October 21, 2020 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2020-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED ON 10/21/2020)
Docket Date 2020-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Raziel Ofer
Docket Date 2020-10-20
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 non-payment of the $300.00 filing fee.
Docket Date 2020-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stewart Title Guaranty Company
Docket Date 2020-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-03-25
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the March 3, 2021 motion of Herman J. Russomanno III, Esq., and the law firm of Russomanno & Borrello, P.A. for leave to withdraw as counsel for appellees Legal Elite Title, Inc. and Evan Kagan is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that Legal Elite Title, Inc. shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above. Further, ORDERED that appellees Legal Elite Title, Inc. and Evan Kagan’s March 23, 2021 and appellee Stewart Title Guaranty Company’s March 22, 2021 motions for extension of time are granted, and appellees’ shall serve the answer brief on or before April 26, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-03-24
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENTAL NOTICE AS TO MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Legal Elite Title, Inc.'s and Evan Kagan
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raziel Ofer
Docket Date 2021-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Stewart Title Guaranty Company
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-03-18
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ March 17, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellants’ March 17, 2021 notice of appearance is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raziel Ofer
Docket Date 2021-03-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-02-22
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the February 17, 2021 motion of Alan Bryce Grossman, Esq., and Grossman Law Florida, LLC, for leave to withdraw as counsel for appellants is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal on behalf of 942 Penn RR, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2021-02-19
Type Response
Subtype Response
Description Response ~ STEWART TITLE GUARANTY COMPANY
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-02-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Raziel Ofer
Docket Date 2021-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Legal Elite Title, Inc. and Evan Kagan
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-02-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/26/2021
Docket Date 2021-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Stewart Title Guaranty Company
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-02-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/26/2021
Docket Date 2021-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Raziel Ofer
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellants’ response filed January 11, 2021, this court’s January 6, 2021 order to show cause is discharged. Further, ORDERED that appellants’ January 11, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before January 25, 2021. 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 2021-01-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Raziel Ofer
Docket Date 2021-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ RENEWED AND CORRECTED
On Behalf Of Raziel Ofer
Docket Date 2021-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are 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 for lack of timely prosecution, in that appellants' 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 2020-12-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ December 10, 2020 motion for extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-12-10
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 Raziel Ofer
Docket Date 2020-10-02
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 2020-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Raziel Ofer

Documents

Name Date
REINSTATEMENT 2020-10-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-21
Amendment 2013-12-27
ANNUAL REPORT 2013-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3722288609 2021-03-17 0455 PPS 3098 Stirling Rd Ste 102, Hollywood, FL, 33021-2015
Loan Status Date 2023-08-11
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24930
Loan Approval Amount (current) 24930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-2015
Project Congressional District FL-25
Number of Employees 5
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5172337706 2020-05-01 0455 PPP 3098 Stirling Rd Ste 102, Hollywood, FL, 33021
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24927
Loan Approval Amount (current) 24927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 7
NAICS code 448210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State