Search icon

VICTERIC, INC.

Company Details

Entity Name: VICTERIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2011 (14 years ago)
Document Number: P11000024626
FEI/EIN Number 275462743
Mail Address: 301 174 STREET, 1407, SUNNY ISLES BEACH, FL, 33160, US
Address: 16465 NE 22ND AVENUE, 210, NORTH MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ES ACCOUNTING SERVICES, INC Agent

President

Name Role Address
JELINS JEGORS President 301 174 STREET STE 1407, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-10 ES ACCOUNTING SERVICES No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 18801 COLLINS AVENUE, 102-241, SUNNY ISLES BEACH, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
WALTER WALLS, LLC and VICTERIC INC., Appellant(s) v. BRIGHT PROPERTY SOLUTIONS, et al., Appellee(s) 4D2023-0664 2023-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-013069

Parties

Name Walter Walls, LLC
Role Appellant
Status Active
Representations Roman Groysman
Name VICTERIC, INC.
Role Appellant
Status Active
Name Nestscheret, Vadim, Saz Properties, LLC
Role Appellee
Status Active
Name BRIGHT PROPERTY SOLUTIONS LLC
Role Appellee
Status Active
Representations Robert W. Pittman, Geoffrey David Ittleman, Avraham Alan Spivak
Name LEA ESTATES LLC
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellants' December 18, 2023 motion for extension of time is granted in part, and Appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Walter Walls, LLC
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellants’ July 20, 2023 response, this court’s July 12, 2023 order to show cause is discharged. Further,ORDERED that appellants’ July 20, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 11, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigants. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-03-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-01-09
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply Brief
On Behalf Of Walter Walls, LLC
Docket Date 2024-01-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Walter Walls, LLC
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-18
Type Record
Subtype Amended Appendix
Description Amended Appendix to Answer Brief
On Behalf Of Bright Property Solutions
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-17
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-11-17
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Bright Property Solutions
Docket Date 2023-11-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bright Property Solutions
View View File
Docket Date 2023-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-11-30
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 12/18/2023.
Docket Date 2023-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief (Bright Property Solutions, LLC)
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Bright Property Solutions
Docket Date 2023-09-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' July 28, 2023 Motion To File Supplemental Record is granted, and the supplemental records provided within the appendix to the initial brief are deemed filed.
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bright Property Solutions
Docket Date 2023-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Walter Walls, LLC
Docket Date 2023-08-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants’ July 28, 2023 motion to file supplemental record.
Docket Date 2023-08-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ **the supplemental records provided within the appendix to the initial brief are deemed filed** SEE 9/8/23 ORDER.
On Behalf Of Walter Walls, LLC
Docket Date 2023-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Walter Walls, LLC
Docket Date 2023-07-20
Type Response
Subtype Response
Description Response
On Behalf Of Walter Walls, LLC
Docket Date 2023-07-20
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 Walter Walls, LLC
Docket Date 2023-07-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before July 20, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (1794 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-06-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ May 31, 2023 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-06-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Walter Walls, LLC
Docket Date 2023-05-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of Walter Walls, LLC
Docket Date 2023-05-25
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice filed by the clerk of the lower tribunal on May 17, 2023, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-05-17
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Walter Walls, LLC
Docket Date 2023-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Walter Walls, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State