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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
HAIM ROEI BEN | Chairman | 1890 SOUTH OCEAN DRIVE, #1504, HALLANDALE BEACH, FL, 33009 |
Name | Role | Address |
---|---|---|
HAIM ROEI BEN | President | 1890 SOUTH OCEAN DRIVE, #1504, HALLANDALE BEACH, FL, 33009 |
Name | Role | Address |
---|---|---|
MEIROVICH ROBERT | Vice President | 3520 NORTH 54TH AVENUE, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
GENKIN DIANA | Secretary | 3520 NORTH 54TH AVENUE, HOLLYWOOD, FL, 33021 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIRBIOTICS, INC., et al., VS PROBIOTICS, INC., | 3D2023-0823 | 2023-05-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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