Search icon

DRONES PLUS INC. - Florida Company Profile

Company Details

Entity Name: DRONES PLUS 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: 03 Aug 2015 (10 years ago)
Date of dissolution: 13 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Apr 2016 (9 years ago)
Document Number: F15000003416
FEI/EIN Number 471086944

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5010 S DECATUR BLVD, STE H, LAS VEGAS, NV, 89119, US
Mail Address: 5010 S DECATUR BLVD, STE H, LAS VEGAS, NV, 89119, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
MIZZI MARCUS President 5010 S DECATUR BLVD - STE H, LAS VEGAS, NV, 89119
THORPE MIKE Vice President 5010 S DECATUR BLVD - STE H, LAS VEGAS, NV, 89119
BRAJDIC STEVEN A Agent 13615 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-13 - -
ARTICLES OF CORRECTION 2015-08-28 - -

Court Cases

Title Case Number Docket Date Status
MARCUS MIZZI, VS KEYSTONE PLAZA, LLC, et al., 3D2016-2908 2016-12-29 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
16-6623

Parties

Name MARCUS MIZZI
Role Appellant
Status Active
Name KEYSTONE PLAZA, LLC
Role Appellee
Status Active
Representations JONATHAN W. SEGAL
Name DRONES PLUS INC.
Role Appellee
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-18
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 December 30, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier¿s check or money order on or before January 9, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-12-29
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 2016-12-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCUS MIZZI

Documents

Name Date
WITHDRAWAL 2016-04-13
Articles of Correction 2015-08-28
Foreign Profit 2015-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State