Search icon

ETHERIA, INC.

Company Details

Entity Name: ETHERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: P06000104421
FEI/EIN Number 208383638
Mail Address: 200 S. Park Rd., Hollywood, FL, 33021, US
Address: 19111 COLLINS AVENUE, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
RELIABLE REGISTRY SERVICES, INC Agent

President

Name Role Address
PALOMBO MARY President 19111 COLLINS AVENUE, Sunny Isles Beach, FL, 33160

Vice President

Name Role Address
BISSU PALOMBO JOSE Vice President 19111 COLLINS AVENUE, Sunny Isles Beach, FL, 33160

Director

Name Role Address
BISSU PALOMBO EDUARDO Director 19111 COLLINS AVENUE, Sunny Isles Beach, FL, 33160
BISSU PALOMBO MOISES Director 19111 COLLINS AVENUE, Sunny Isles Beach, FL, 33160
BISSU PALOMBO DAVID Director 19111 COLLINS AVENUE, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-27 19111 COLLINS AVENUE, Unit 3303, Sunny Isles Beach, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 200 S. Park Rd., Suite 301, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 19111 COLLINS AVENUE, Unit 3303, Sunny Isles Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 RELIABLE REGISTRY SERVICES, INC No data
REINSTATEMENT 2011-06-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
IGOR KLEYMAN AND POLINA KOGAN, VS ETHERIA, INC., 3D2013-0649 2013-03-07 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
08-21388

Parties

Name POLINA KOGAN
Role Appellant
Status Active
Representations RICKEY L. FARRELL
Name IGOR KLEYMAN
Role Appellant
Status Active
Name ETHERIA, INC.
Role Appellee
Status Active
Representations John A. Moore, KEVIN C. KAPLAN
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ 5 VOLUMES.
Docket Date 2013-12-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-11-14
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 October 25, 2013, and with the Florida Rules of Appellate Procedure.
Docket Date 2013-10-25
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 2013-06-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2013-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of POLINA KOGAN
Docket Date 2013-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
IGOR KLEYMAN AND POLINA KOGAN, VS ETHERIA, INC., et al., 3D2012-1102 2012-04-26 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
08-21388

Parties

Name POLINA KOGAN
Role Appellant
Status Active
Representations RICKEY L. FARRELL
Name IGOR KLEYMAN
Role Appellant
Status Active
Name ETHERIA, INC.
Role Appellee
Status Active
Representations LAWRENCE D. GOODMAN, HOLLAND & KNIGHT LLP, WEISENFELD & ASSOCIATES, P.A., JOSEPH WEISENFELD, COFFEY BURLINGTON PL
Name John A. Moore
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ 5 VOLUMES AND 1 SUPPL VOL.
Docket Date 2013-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. LAGOA, SALTER and LOGUE, JJ., concur.
Docket Date 2013-04-12
Type Response
Subtype Response
Description RESPONSE ~ to motin for rehearing
On Behalf Of John A. Moore
Docket Date 2013-04-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of POLINA KOGAN
Docket Date 2013-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2013-03-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-02-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ AE John Moore
Docket Date 2013-02-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ copy of contract for sale
On Behalf Of POLINA KOGAN
Docket Date 2013-02-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to file a legible copy of the contract for sale and purchase, or to inform the Court whether such copy is not available, within five (5) days of the date of this order.
Docket Date 2013-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of POLINA KOGAN
Docket Date 2013-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of POLINA KOGAN
Docket Date 2013-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2013-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of POLINA KOGAN
Docket Date 2013-01-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of ETHERIA, INC.
Docket Date 2013-01-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of POLINA KOGAN
Docket Date 2013-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John A. Moore
Docket Date 2012-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John A. Moore
Docket Date 2012-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE John Moore AE Joseph Weisenfeld AE Weisenfeld & Associates, P.A. AE Coffey Burlington AE Lawrence D. Goodman 516570 AE Holland & Knight Llp AA Rickey L. Farrell 274593
Docket Date 2012-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-21
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 John A. Moore
Docket Date 2012-09-28
Type Notice
Subtype Notice
Description Notice ~ designation of email address
On Behalf Of POLINA KOGAN
Docket Date 2012-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ ONLY 1 COPY AND 1 ENVELOPE PROVIDED
Docket Date 2012-09-24
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 John A. Moore
Docket Date 2012-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of POLINA KOGAN
Docket Date 2012-08-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 suppl volume.
Docket Date 2012-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John A. Moore
Docket Date 2012-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes.
Docket Date 2012-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-03
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 POLINA KOGAN
Docket Date 2012-05-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of POLINA KOGAN
Docket Date 2012-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of POLINA KOGAN

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State