Search icon

AIRBIOTICS, INC.

Company Details

Entity Name: AIRBIOTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Mar 2014 (11 years ago)
Date of dissolution: 08 Aug 2019 (5 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 08 Aug 2019 (5 years ago)
Document Number: F14000001300
FEI/EIN Number 46-5121536
Address: 4601 SHERIDAN STREET,, HOLLYWOOD, FL, 33021, US
Mail Address: 4601 SHERIDAN STREET,, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chairman

Name Role Address
HAIM ROEI BEN Chairman 1890 SOUTH OCEAN DRIVE, #1504, HALLANDALE BEACH, FL, 33009

President

Name Role Address
HAIM ROEI BEN President 1890 SOUTH OCEAN DRIVE, #1504, HALLANDALE BEACH, FL, 33009

Vice President

Name Role Address
MEIROVICH ROBERT Vice President 3520 NORTH 54TH AVENUE, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
GENKIN DIANA Secretary 3520 NORTH 54TH AVENUE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105018 AIRBIOTIX EXPIRED 2016-09-26 2021-12-31 No data 105 CODA CIRCLE, DELRAY BEACH, FL, 33444
G14000102235 AIRBIOTICS INC. EXPIRED 2014-10-08 2019-12-31 No data % ROI, 16461 NE 34TH AVENUE, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2019-08-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-18 4601 SHERIDAN STREET,, SUITE 213, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2016-08-18 4601 SHERIDAN STREET,, SUITE 213, HOLLYWOOD, FL 33021 No data
NAME CHANGE AMENDMENT 2015-07-30 AIRBIOTICS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000688333 LAPSED CACE18 13965 05 BROWARD CO 2018-10-04 2023-10-16 $358,689.65 GRF PROPERTIES SHERIDAN HILLS, LLC, 4601 SHERIDAN STREET #600, HOLLYWOOD, FLORIDA 33021

Court Cases

Title Case Number Docket Date Status
AIRBIOTICS, INC., et al., VS PROBIOTICS, INC., 3D2023-0823 2023-05-05 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
19-36424

Parties

Name Roei Ben Haim
Role Appellant
Status Active
Name AIRBIOTICS, INC.
Role Appellant
Status Active
Name PROBIOTICS, INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-10
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2023-06-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Airbiotics, Inc.
Docket Date 2023-06-22
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAl
Docket Date 2023-05-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 18, 2023.
Docket Date 2023-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Airbiotics, Inc.
Docket Date 2023-05-05
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 2023-07-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, andthe law firm of Xander Law Group, P.A., and Jose Teurbe-Tolon, Esquire,are withdrawn as counsel for Appellants, and relieved from any furtherresponsibility in this cause. The time to file the initial brief is extended anadditional thirty (30) days from the date of this Order. Within twenty (20)days from the date of this Order, Appellant Airbiotics, Inc. shall appearthrough counsel. Failure to appear through counsel as ordered may resultin the dismissal of this appeal.

Documents

Name Date
Revoked for Registered Agent 2019-08-08
Reg. Agent Resignation 2019-03-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-10
Name Change 2015-07-30
ANNUAL REPORT 2015-04-17
Reg. Agent Change 2014-10-20
Foreign Profit 2014-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State