Entity Name: | IWEBMASTER.NET, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Jan 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F10000000481 |
FEI/EIN Number | 522220783 |
Address: | 10430 NW 29TH TERRACE, DORAL, FL, 33172 |
Mail Address: | 10430 NW 29TH TERRACE, DORAL, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
PARACORP INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
GALKIN VLADIMIR | President | 10430 NW 29TH TERRACE, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
GALKIN VLADIMIR | Secretary | 10430 NW 29TH TERRACE, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
GALKIN VLADIMIR | Treasurer | 10430 NW 29TH TERRACE, DORAL, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000011747 | LAPTOPPLAZA | EXPIRED | 2010-02-04 | 2015-12-31 | No data | 10430 N W 29TH TERRACE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-12-03 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2011-12-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-14 | 10430 NW 29TH TERRACE, DORAL, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2011-12-14 | 10430 NW 29TH TERRACE, DORAL, FL 33172 | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000694642 | ACTIVE | 1000000683221 | DADE | 2015-06-15 | 2035-06-17 | $ 363,118.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000862291 | ACTIVE | 1000000625431 | MIAMI-DADE | 2014-05-19 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000862309 | LAPSED | 1000000625432 | LEON | 2014-05-09 | 2024-08-01 | $ 1,784.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001835413 | LAPSED | 1000000564398 | MIAMI-DADE | 2013-12-12 | 2023-12-26 | $ 1,217.98 | STATE OF FLORIDA0074148 |
J13001835280 | ACTIVE | 1000000564374 | MIAMI-DADE | 2013-12-12 | 2033-12-26 | $ 616.16 | STATE OF FLORIDA0034122 |
J13001667063 | TERMINATED | 1000000546654 | MIAMI-DADE | 2013-11-07 | 2033-11-14 | $ 3,525.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001574160 | TERMINATED | 1000000524395 | MIAMI-DADE | 2013-10-16 | 2023-10-29 | $ 3,309.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WELLS FARGO BANK, N.A., VS VLADIMIR GALKIN, et al., | 3D2023-0611 | 2023-04-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Wells Fargo Bank, N.A. |
Role | Appellant |
Status | Active |
Representations | Christina Lehm, Jonathan Etra, Amy Steele Donner |
Name | IWEBMASTER.NET, INC |
Role | Appellee |
Status | Active |
Name | Vladimir Galkin |
Role | Appellee |
Status | Active |
Name | LAPTOPPLAZA, INC. |
Role | Appellee |
Status | Active |
Name | Yakov Baraz |
Role | Appellee |
Status | Active |
Name | 345 Carnegie Avenue, LLC |
Role | Appellee |
Status | Active |
Representations | Gonzalo R. Dorta, Charlton Stoner, Matias R. Dorta |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-06-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-06-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-06-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2023-06-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2023-05-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Appellant’s Agreed Motion for Extension of Time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court shall prepare and file the record on appeal as stated in Motion, on or before July 5, 2023. |
Docket Date | 2023-05-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANT'S AGREED MOTION FOR EXTENSION OF TIME FOR CLERK'S PREPARATION OF RECORD ON APPEAL |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2023-04-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ DESIGNATION TO THE COURT REPORTER |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2023-04-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2023-04-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | 345 Carnegie Avenue, LLC |
Docket Date | 2023-04-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
Reg. Agent Resignation | 2013-06-10 |
ANNUAL REPORT | 2012-03-29 |
REINSTATEMENT | 2011-12-14 |
Foreign Profit | 2010-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State