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 |
Name | Role | Address |
---|---|---|
GINSBERG JEFFREY | Agent | 3363 NE 163RD ST., NORTH MIAMI BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
WOLBERG STEVEN | Secretary | 3363 NE 163RD ST.,, NORTH MIAMI BEACH, FL, 33160 |
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 |
Name | Role | Address |
---|---|---|
Ginsberg Jeffrey | Chief Financial Officer | 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 | 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 |
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 |
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. |
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