NET ELEMENT, INC. - Florida Company Profile

Entity Name: | NET ELEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Nov 2012 (13 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 |
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 |
City: | North Miami Beach |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GINSBERG JEFFREY | Agent | 3363 NE 163RD ST., NORTH MIAMI BEACH, FL, 33160 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State