Entity Name: | NET ELEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 Nov 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F12000004775 |
FEI/EIN Number |
90-1025599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3363 NE 163RD ST.,, SUITE 606, NORTH MIAMI BEACH, FL, 33160, US |
Mail Address: | 3363 NE 163RD ST.,, SUITE 606, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WOLBERG STEVEN | Secretary | 3363 NE 163RD ST.,, NORTH MIAMI BEACH, FL, 33160 |
FIRER OLEG | Director | 3363 NE 163RD ST.,, NORTH MIAMI BEACH, FL, 33160 |
Ginsberg Jeffrey | Chief Financial Officer | 3363 NE 163rd St, North Miami Beach, FL, 33160 |
Najarian Jon | Director | 3363 NE 163rd St, North Miami Beach, FL, 33160 |
GINSBERG JEFFREY | Agent | 3363 NE 163RD ST., NORTH MIAMI BEACH, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000016043 | PAYMENTCLUB USA | EXPIRED | 2018-01-30 | 2023-12-31 | - | 3363 NE 163RD ST, SUITE 705, NORTH MIAMI BEACH, FL, 33160 |
G18000015137 | DISCOVER DATA SERVICES | EXPIRED | 2018-01-28 | 2023-12-31 | - | 3363 NE 163RD STREET, SUITE 705, NORTH MIAMI BEACH, FL, 33160 |
G18000015138 | CARDPAYMENT SERVICES | EXPIRED | 2018-01-28 | 2023-12-31 | - | 3363 NE 163RD STREET, SUITE 705, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-04 | 3363 NE 163RD ST.,, SUITE 606, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 3363 NE 163RD ST.,, SUITE 606, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 3363 NE 163RD ST., STE 606, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | GINSBERG, JEFFREY | - |
NAME CHANGE AMENDMENT | 2014-01-30 | NET ELEMENT, INC. | - |
AMENDMENT | 2013-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GENE ZELL, VS NET ELEMENT, INC., etc., | 3D2019-1736 | 2019-09-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GENE ZELL |
Role | Appellant |
Status | Active |
Name | NET ELEMENT, INC. |
Role | Appellee |
Status | Active |
Representations | Glen H. Waldman, Michael A. Sayre |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-10-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-10-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s order dated September 10, 2019, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2019-10-03 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-09-10 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2019-09-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED. PRIOR CASE: 18-2327 |
On Behalf Of | GENE ZELL |
Docket Date | 2019-09-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2019-09-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-15763 |
Parties
Name | GENE ZELL |
Role | Appellant |
Status | Active |
Representations | Fred Viera |
Name | NET ELEMENT, INC. |
Role | Appellee |
Status | Active |
Representations | Glen H. Waldman, Michael A. Sayre |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-08-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-07-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-07-18 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, appellant’s motion to dispense with oral argument is noted. Appellant’s prior request for oral argument is hereby denied.SALTER, LINDSEY and LOBREE, JJ., concur. |
Docket Date | 2019-06-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE NET ELEMENT, INC.'S OPPOSITION TO APPELLANT GENE ZEL'S MOTION TO DISPENSE WITH ORAL ARGUMENT |
On Behalf Of | NET ELEMENT, INC. |
Docket Date | 2019-06-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S MOTION TO DISPENSE WITH ORAL ARGUMENT |
On Behalf Of | GENE ZELL |
Docket Date | 2019-05-22 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2019-05-17 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Cause Removed from O/A calendar (OG55) ~ Appellant’s unopposed emergency motion for continuance of oral argument is granted. This cause is removed from the oral argument calendar of Wednesday, May 22, 2019 at 9:30 o'clock A.M., to be reset for a later date.SALTER, FERNANDEZ and LINDSEY, JJ., concur. |
Docket Date | 2019-05-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ APPELLANT'S EMERGENCY UNOPPOSED MOTIONFOR CONTINUANCE OF ORAL ARGUMENT |
On Behalf Of | GENE ZELL |
Docket Date | 2019-04-12 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Corrected Appellant's Initial Brief ~ APPELLANT'S CORRECTED BRIEF(To fix pagination in tables only.) |
On Behalf Of | GENE ZELL |
Docket Date | 2019-03-27 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2019-03-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | NET ELEMENT, INC. |
Docket Date | 2019-03-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO APPELLEE, NET ELEMENT, INC.'S, ANSWER BRIEF |
On Behalf Of | NET ELEMENT, INC. |
Docket Date | 2019-03-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee’s second motion for an extension of time to file the answer brief is granted to and including March 22, 2019. |
Docket Date | 2019-03-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | NET ELEMENT, INC. |
Docket Date | 2019-01-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including March 15, 2019. |
Docket Date | 2019-01-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | NET ELEMENT, INC. |
Docket Date | 2018-12-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | GENE ZELL |
Docket Date | 2018-12-24 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GENE ZELL |
Docket Date | 2018-12-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | GENE ZELL |
Docket Date | 2018-12-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-11 days to 12/24/18 |
Docket Date | 2018-12-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | GENE ZELL |
Docket Date | 2018-12-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-10 days to 12/13/18 |
Docket Date | 2018-12-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | GENE ZELL |
Docket Date | 2018-11-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 6, 2018. |
Docket Date | 2018-11-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2018-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Corrected to reflect it is Non-Final Appeal. |
Docket Date | 2018-11-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | GENE ZELL |
Docket Date | 2018-11-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2018-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-26 |
Reg. Agent Change | 2018-10-05 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-02-23 |
AMENDED ANNUAL REPORT | 2014-11-11 |
ANNUAL REPORT | 2014-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5200677309 | 2020-04-30 | 0455 | PPP | 3363 NE 163RD ST, NORTH MIAMI BEACH, FL, 33160-4436 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State