Search icon

NET ELEMENT, INC.

Company Details

Entity Name: NET ELEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F12000004775
FEI/EIN Number 90-1025599
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

Agent

Name Role Address
GINSBERG JEFFREY Agent 3363 NE 163RD ST., NORTH MIAMI BEACH, FL, 33160

Secretary

Name Role Address
WOLBERG STEVEN Secretary 3363 NE 163RD ST.,, NORTH MIAMI BEACH, FL, 33160

Director

Name Role Address
FIRER OLEG Director 3363 NE 163RD ST.,, NORTH MIAMI BEACH, FL, 33160
Najarian Jon Director 3363 NE 163rd St, North Miami Beach, FL, 33160

Chief Financial Officer

Name Role Address
Ginsberg Jeffrey Chief Financial Officer 3363 NE 163rd St, North Miami Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000016043 PAYMENTCLUB USA EXPIRED 2018-01-30 2023-12-31 No data 3363 NE 163RD ST, SUITE 705, NORTH MIAMI BEACH, FL, 33160
G18000015137 DISCOVER DATA SERVICES EXPIRED 2018-01-28 2023-12-31 No data 3363 NE 163RD STREET, SUITE 705, NORTH MIAMI BEACH, FL, 33160
G18000015138 CARDPAYMENT SERVICES EXPIRED 2018-01-28 2023-12-31 No data 3363 NE 163RD STREET, SUITE 705, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 3363 NE 163RD ST.,, SUITE 606, NORTH MIAMI BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2021-01-04 3363 NE 163RD ST.,, SUITE 606, NORTH MIAMI BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 3363 NE 163RD ST., STE 606, NORTH MIAMI BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2018-10-05 GINSBERG, JEFFREY No data
NAME CHANGE AMENDMENT 2014-01-30 NET ELEMENT, INC. No data
AMENDMENT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
GENE ZELL, VS NET ELEMENT, INC., etc., 3D2019-1736 2019-09-09 Closed
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
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.

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State