Search icon

WAB INTERNATIONAL, INC

Company Details

Entity Name: WAB INTERNATIONAL, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F13000002398
FEI/EIN Number 90-0760596
Address: 610 SW 34th Str., SUITE 307, Fort Lauderdale, FL 33315
Mail Address: 1111 KANE CONCOURSE, Suite 518, BAY HARBOR ISLANDS, FL 33154
ZIP code: 33315
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
MONARCH AIR GROUP, LLC Agent

Director

Name Role Address
Faizulin, Roman Director Zhiloi Gorodok Sovmina, Dom 8 Kv. 3 Bishkek 720019 KG

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 610 SW 34th Str., SUITE 307, Fort Lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2015-03-13 610 SW 34th Str., SUITE 307, Fort Lauderdale, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2014-03-26 Monarch Air Group LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000382576 LAPSED 15 003786 CA 34 CIR. CT. 11TH CIR. 2016-06-08 2021-06-20 $1648.74 E.R. TROIKA, LTD. JSC AIRLINE BURDUNDAIAVIA, P.O. BOX 438, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS
J16000285118 LAPSED 15 003786 CA 34 FLORIDA CIR. CT. 2016-03-29 2021-05-09 $9,036,836.08 E.R. TROIKA, LTD AND JSC AIRLINE BURUNDAIAVIA, PO BOX 438, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS

Court Cases

Title Case Number Docket Date Status
WAB INTERNATIONAL INC., VS E.R. TROIKA, LTD, et al., 3D2016-0967 2016-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-3786

Parties

Name WAB INTERNATIONAL, INC
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name E.R. TROIKA, LTD
Role Appellee
Status Active
Representations JOHNATHAN T. AYERS, MARK D. SOLOV
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description RECEIPT FOR PHOTOCOPIES AND CERTIFICATION
On Behalf Of E.R. TROIKA, LTD
Docket Date 2017-01-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s January 13, 2017 response to appellee¿s notice of noncompliance by appellant is hereby stricken as untimely. ROTHENBERG, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2017-01-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ TO AE NOTICE OF NONCOMPLIANCE BY AA
On Behalf Of WAB INTERNATIONAL INC.
Docket Date 2017-01-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-10
Type Notice
Subtype Notice
Description Notice ~ of aa noncompliance
On Behalf Of E.R. TROIKA, LTD
Docket Date 2017-01-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellees' motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-01-09
Type Response
Subtype Response
Description RESPONSE ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of WAB INTERNATIONAL INC.
Docket Date 2016-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant shall respond within ten (10) days of this order as to why this appeal should not be dismissed based on appellees¿ notice filed on December 5, 2016. No continuance shall be granted absent extraordinary circumstances.
Docket Date 2016-12-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of E.R. TROIKA, LTD
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's motion for reconsideration and/or clarification of the Court¿s order dated November 9, 2016 is hereby denied. ROTHENBERG, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-11-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ and/or clarification of the court's order dated 11-9-2016 denying as moot AEs' motion to vacate post-judgment stay without supersedas bond.
On Behalf Of WAB INTERNATIONAL INC.
Docket Date 2016-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ ¿Because the trial court¿s order granting a sixty-day stay has now expired, we deny the appellees¿ motion to vacate that order as moot. If the trial court extends the order granting a stay of the execution of the judgment, or issues a new order staying the execution of the judgment, it shall require WAB International Inc. to post a good and sufficent bond in accordance with rule 9.310(b)(1), Florida Rules of Appellate Practice. See Campbell v. Jones, 648 So. 2d 208, 209 (Fla. 3d DCA 1994)¿.
Docket Date 2016-11-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ regarding motion for review to vacate post-judgment stay without supersedeas bond
On Behalf Of E.R. TROIKA, LTD
Docket Date 2016-11-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ memorandum of law in opposition to ae motion to vacate post-judgement without supersedes bond
On Behalf Of WAB INTERNATIONAL INC.
Docket Date 2016-10-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days from the date of this order to the appellees¿ motion for review of the trial court¿s order granting a stay without requiring the posting of a bond. ROTHENBERG, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-10-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of E.R. TROIKA, LTD
Docket Date 2016-10-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of E.R. TROIKA, LTD
Docket Date 2016-10-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ to vacate post-judgement stay without supersedeas bond
On Behalf Of E.R. TROIKA, LTD
Docket Date 2016-10-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the status report filed September 29, 2016, the motion to dismiss shall continue to be held in abeyance. Appellees shall file another status report within thirty (30) days from the date of this order.
Docket Date 2016-09-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of E.R. TROIKA, LTD
Docket Date 2016-09-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the status report filed September 19, 2016, the motion to dismiss shall continue to be held in abeyance. Appellees shall file another status report by October 5, 2016.
Docket Date 2016-09-16
Type Notice
Subtype Notice
Description Notice ~ of status of lower court proceedings
On Behalf Of E.R. TROIKA, LTD
Docket Date 2016-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of WAB INTERNATIONAL INC.
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted as stated in the motion.
Docket Date 2016-09-07
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 E.R. TROIKA, LTD
Docket Date 2016-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WAB INTERNATIONAL INC.
Docket Date 2016-08-15
Type Notice
Subtype Notice
Description Notice ~ of compliance with this court's order dated aug 3, 2016
On Behalf Of WAB INTERNATIONAL INC.
Docket Date 2016-08-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Memo in opposition to appellees¿ motion to dismiss is noted. The motion to dismiss shall be held in abeyance to permit appellant to file a motion for a stay with the trial court, and if unsuccessful, to seek review in this Court of the trial court¿s order denying a stay. ROTHENBERG, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-07-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ memorandum of law in opposition to ae motion to dismiss aa appeal
On Behalf Of WAB INTERNATIONAL INC.
Docket Date 2016-07-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of E.R. TROIKA, LTD
Docket Date 2016-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 VOLUMES.
Docket Date 2016-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of E.R. TROIKA, LTD
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including August 19, 2016.
Docket Date 2016-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WAB INTERNATIONAL INC.
Docket Date 2016-05-03
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 May 13, 2016.
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of WAB INTERNATIONAL INC.
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-26
Foreign Profit 2013-05-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State