Search icon

IWEBMASTER.NET, INC

Company Details

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

Agent

Name Role
PARACORP INCORPORATED Agent

President

Name Role Address
GALKIN VLADIMIR President 10430 NW 29TH TERRACE, DORAL, FL, 33172

Secretary

Name Role Address
GALKIN VLADIMIR Secretary 10430 NW 29TH TERRACE, DORAL, FL, 33172

Treasurer

Name Role Address
GALKIN VLADIMIR Treasurer 10430 NW 29TH TERRACE, DORAL, FL, 33172

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N.A., VS VLADIMIR GALKIN, et al., 3D2023-0611 2023-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-12224

Parties

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.

Documents

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