Entity Name: | LAPTOPPLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2022 (3 years ago) |
Document Number: | P12000095740 |
FEI/EIN Number | 46-1429641 |
Address: | 10900 NW 97th Street, Medley, FL, 33178, US |
Mail Address: | 10900 NW 97th Street, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALKIN VLADIMIR | Agent | 10900 NW 97th Street, Medley, FL, 33178 |
Name | Role | Address |
---|---|---|
GALKIN VLADIMIR | President | 10900 NW 97th Street, Medley, FL, 33178 |
Name | Role | Address |
---|---|---|
GALKIN VLADIMIR | Secretary | 10900 NW 97th Street, Medley, FL, 33178 |
Name | Role | Address |
---|---|---|
GALKIN VLADIMIR | Treasurer | 10900 NW 97th Street, Medley, FL, 33178 |
Name | Role | Address |
---|---|---|
GALKIN VLADIMIR | Director | 10900 NW 97th Street, Medley, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000068187 | LPX LIVE | EXPIRED | 2017-06-21 | 2022-12-31 | No data | 10900 NW 97TH STREET UNIT 104, MEDLEY, FL, 33178 |
G16000031103 | COMMERCESTAR | EXPIRED | 2016-03-25 | 2021-12-31 | No data | 1801 NW 135TH AVE SUITE 900, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-18 | GALKIN, VLADIMIR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 10900 NW 97th Street, 104, Medley, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 10900 NW 97th Street, 104, Medley, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-19 | 10900 NW 97th Street, 104, Medley, FL 33178 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000769162 | TERMINATED | 1000000686228 | MIAMI-DADE | 2015-07-08 | 2035-07-15 | $ 325.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000682530 | TERMINATED | 1000000680809 | MIAMI-DADE | 2015-06-08 | 2035-06-17 | $ 369.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WELLS FARGO BANK, N.A., VS VLADIMIR GALKIN, et al., | 3D2023-0611 | 2023-04-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Wells Fargo Bank, N.A. |
Role | Appellant |
Status | Active |
Representations | Christina Lehm, Jonathan Etra, Amy Steele Donner |
Name | IWEBMASTER.NET, INC |
Role | Appellee |
Status | Active |
Name | Vladimir Galkin |
Role | Appellee |
Status | Active |
Name | LAPTOPPLAZA, INC. |
Role | Appellee |
Status | Active |
Name | Yakov Baraz |
Role | Appellee |
Status | Active |
Name | 345 Carnegie Avenue, LLC |
Role | Appellee |
Status | Active |
Representations | Gonzalo R. Dorta, Charlton Stoner, Matias R. Dorta |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-06-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-06-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-06-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2023-06-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2023-05-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Appellant’s Agreed Motion for Extension of Time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court shall prepare and file the record on appeal as stated in Motion, on or before July 5, 2023. |
Docket Date | 2023-05-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANT'S AGREED MOTION FOR EXTENSION OF TIME FOR CLERK'S PREPARATION OF RECORD ON APPEAL |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2023-04-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ DESIGNATION TO THE COURT REPORTER |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2023-04-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2023-04-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | 345 Carnegie Avenue, LLC |
Docket Date | 2023-04-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-12224 |
Parties
Name | IWEBMASTER.NET, INC |
Role | Appellant |
Status | Active |
Name | LAPTOPPLAZA, INC. |
Role | Appellant |
Status | Active |
Representations | Charlton Stoner |
Name | Wells Fargo Bank, N.A. |
Role | Appellee |
Status | Active |
Representations | GARY E. LEHMAN, Beverly A. Pohl, Amy Steele Donner, Francisco Armada |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-01-30 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorneys’ fees against appellant Iwebmaster.net, Inc., it is ordered that said motion is granted and remanded to the trial court to fix amount. |
Docket Date | 2019-01-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2019-01-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2019-01-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Laptopplaza, Inc. |
Docket Date | 2019-01-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-42 days to 2/16/19 |
Docket Date | 2018-12-07 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ [Order Vacated 1/30/19] Following review of the responses to the order to show cause, it is ordered that the above referenced appeals are hereby not consolidated for all purposes, but, after briefing in 3D18-2190, will travel together and be heard by the same merits panel. SALTER, SCALES and LUCK, JJ., concur. |
Docket Date | 2018-12-04 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ OF ORDER DENYING MOTION TO DISMISS APPEAL |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2018-11-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ November 20, 2018 order to show cause regarding consolidation with case 3D18-131. |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2018-11-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ of no objection to consolidation with related case No. 3D18-131-Re: order to show cause dated Nov 20, 2018 why these related appeals should not be consolidated. |
On Behalf Of | Laptopplaza, Inc. |
Docket Date | 2018-11-20 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee's motion to dismiss the appeal is hereby denied. Within fifteen (15) days of the date of this order, the parties shall show cause as to why this case should not be consolidated with 3D18-131. SALTER, SCALES and LUCK, JJ., concur. |
Docket Date | 2018-11-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to the response to dismiss |
On Behalf Of | Laptopplaza, Inc. |
Docket Date | 2018-11-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to ae motion to dismiss |
On Behalf Of | Laptopplaza, Inc. |
Docket Date | 2018-11-07 |
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. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before November 17, 2018. |
Docket Date | 2018-10-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2018-10-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AGAINST APPELLANT IWEBMASTER.NET, INC. |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2018-10-31 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2018-10-31 |
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 | 2018-10-31 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2018-10-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-24 |
REINSTATEMENT | 2022-01-18 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-07-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State