Search icon

NET ELEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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

Events

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 - -

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.
GENE ZELL VS NET ELEMENT, INC. 3D2018-2327 2018-11-19 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
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

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

Paycheck Protection Program

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
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 491500
Loan Approval Amount (current) 491492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160-4436
Project Congressional District FL-24
Number of Employees 43
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 496475.18
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State