Search icon

APTITO, LLC

Company Details

Entity Name: APTITO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 Jun 2013 (12 years ago)
Date of dissolution: 08 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2024 (6 months ago)
Document Number: L13000080079
FEI/EIN Number 36-4763900
Address: 3363 N.E. 163RD STREET, STE. 606, NORTH MIAMI BEACH, FL 33160
Mail Address: 3363 N.E. 163RD STREET, STE. 606, NORTH MIAMI BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GINSBERG, JEFFREY Agent C/O TOT GROUP, INC., 3363 N.E. 163RD STREET, SUITE 606, NORTH MIAMI BEACH, FL 33160

Manager

Name Role Address
SADOVSKIY, VLAD Manager 3363 N.E. 163RD STREET, STE. 606, NORTH MIAMI BEACH, FL 33160

Managing Member

Name Role
TOT GROUP, INC. Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004198 APTITO MERCHANT SERVICES EXPIRED 2014-01-13 2019-12-31 No data 3363 NE 163RD STREET, STE 705, N. MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-03 3363 N.E. 163RD STREET, STE. 606, NORTH MIAMI BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2021-01-03 3363 N.E. 163RD STREET, STE. 606, NORTH MIAMI BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-03 C/O TOT GROUP, INC., 3363 N.E. 163RD STREET, SUITE 606, NORTH MIAMI BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2018-10-05 GINSBERG, JEFFREY No data
LC STMNT OF RA/RO CHG 2018-10-05 No data No data
LC AMENDMENT 2014-02-10 No data No data

Court Cases

Title Case Number Docket Date Status
FRED VIERA VS IN RE: APTITO, LLC. VS. GENE ZELL, ET AL. SC2021-1618 2021-11-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-1166

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA020464000001

Parties

Name FRED VIERA
Role Petitioner
Status Active
Name Oleg Firer
Role Respondent
Status Active
Representations Anthony Accetta
Name Tom Palmer
Role Respondent
Status Active
Name Emiliya Kozlenko
Role Respondent
Status Active
Name APTITO, LLC
Role Respondent
Status Active
Name Gene Zell
Role Respondent
Status Active
Name Leon Hovich
Role Respondent
Status Active
Name Vladislav Miliyansky
Role Respondent
Status Active
Name Hon. David Craig Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-31
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2021-12-20
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on December 20, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before December 27, 2021, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2021-12-20
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ RESPONDENTS' AMENDED BRIEF ON JURISDICTION
View View File
Docket Date 2021-12-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-12-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
View View File
Docket Date 2021-12-02
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of FRED VIERA
View View File
Docket Date 2021-12-02
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Petitioner's Request for Oral Argument
On Behalf Of FRED VIERA
View View File
Docket Date 2021-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FRED VIERA
View View File
Docket Date 2021-11-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
APTITO.COM, INC., VS APTITO, LLC, et al., 3D2019-1804 2019-09-17 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
14-20464

Parties

Name APTITO.COM INC.
Role Appellant
Status Active
Name APTITO, LLC
Role Appellee
Status Active
Representations RICHARD A. ALAYON, Angelena M. Conant, Anthony Accetta
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 2019-12-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-13
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 Orders dated September 25, 2019, and October 3, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of APTITO, LLC
Docket Date 2019-10-03
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, and the law firm of Viera Yague, PLLC and Fred Viera, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. Appellant is granted twenty (20) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2019-10-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ APPELLANT'S COUNSEL'S MOTION TO WITHDRAW UPON COMPLETION OF LIMITED REPRESENTATION
On Behalf Of APTITO.COM, INC.
Docket Date 2019-10-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING ORDERS ON APPEAL
On Behalf Of APTITO.COM, INC.
Docket Date 2019-09-25
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 October 5, 2019.
Docket Date 2019-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-09-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDERS ATTACHED TO NOA.
On Behalf Of APTITO.COM, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
CORLCRACHG 2018-10-05
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-28

Date of last update: 22 Jan 2025

Sources: Florida Department of State