Search icon

LAPTOPPLAZA, INC. - Florida Company Profile

Company Details

Entity Name: LAPTOPPLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAPTOPPLAZA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
GALKIN VLADIMIR President 10900 NW 97th Street, Medley, FL, 33178
GALKIN VLADIMIR Secretary 10900 NW 97th Street, Medley, FL, 33178
GALKIN VLADIMIR Treasurer 10900 NW 97th Street, Medley, FL, 33178
GALKIN VLADIMIR Director 10900 NW 97th Street, Medley, FL, 33178
GALKIN VLADIMIR Agent 10900 NW 97th Street, Medley, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068187 LPX LIVE EXPIRED 2017-06-21 2022-12-31 - 10900 NW 97TH STREET UNIT 104, MEDLEY, FL, 33178
G16000031103 COMMERCESTAR EXPIRED 2016-03-25 2021-12-31 - 1801 NW 135TH AVE SUITE 900, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-18 - -
REGISTERED AGENT NAME CHANGED 2022-01-18 GALKIN, VLADIMIR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 10900 NW 97th Street, 104, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-01-19 10900 NW 97th Street, 104, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 10900 NW 97th Street, 104, Medley, FL 33178 -

Debts

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

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N.A., VS VLADIMIR GALKIN, et al., 3D2023-0611 2023-04-05 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
14-12224

Parties

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.
LAPTOPPLAZA, INC., etc., VS WELLS FARGO BANK, NA 3D2018-2190 2018-10-31 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
14-12224

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
LAPTOPPLAZA, INC., et al., VS WELLS FARGO BANK, NATIONAL ASSOCIATION, 3D2018-0131 2018-01-19 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
14-12224

Parties

Name LAPTOPPLAZA, INC.
Role Appellant
Status Active
Representations Charlton Stoner
Name Vladimir Galkin
Role Appellant
Status Active
Name Yakov Baraz
Role Appellant
Status Active
Name IWEBMASTER.NET, INC
Role Appellant
Status Active
Name 345 Carnegie Avenue, LLC
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Beverly A. Pohl, Amy Steele Donner, Christina Lehm, Francisco Armada, GARY E. LEHMAN
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee’s motion for rehearing and certification is hereby denied. EMAS, C.J. and SALTER and SCALES, JJ., concur.
Docket Date 2019-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' AGREED MOTION FOR EXTENSION OF TIME FOR FILING THEIR RESPONSE TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of Laptopplaza, Inc.
Docket Date 2019-07-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING AND CERTIFICATION
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s unopposed motion for a fourteen-day extension of time to file any motion for rehearing, rehearng en banc, and/or certification is granted to and including July 22, 2019.
Docket Date 2019-07-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S UNOPPOSED MOTION FOR A FOURTEEN-DAY EXTENSION OF TIME TO FILE ANY MOTION FOR REHEARING, REHEARING EN BANC, AND/OR CERTIFICATION
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-06-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed in part and Remanded with instructions; Dismissed in part.
Docket Date 2019-06-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants’ motion for attorneys’ fees, it is ordered that said motion is hereby denied as to appellants Laptopplaza, Inc. and Iwebmaster.net, Inc. Said motion is conditionally granted as to the remaining appellants and remanded to the trial court, conditioned upon them ultimately prevailing on their statutory claim against appellee. Appellee’s amended motion for attorneys’ fees is hereby denied.
Docket Date 2019-05-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-03-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-02-25
Type Notice
Subtype Notice
Description Notice ~ That the related case has been dismissed and that the Dec 7, 2018 ordre is moot and that this case is ripe for decision.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-01-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-09
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-01-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion and supporting affidavit for extension of time for good cause for acceptance of appellant’s delayed filing of the reply brief and motion for fees is granted as stated in the motion.
Docket Date 2019-01-02
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa motion for leave to file the reply brief and motion for attorney's fees beyond the court's no further extension deadline
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-01-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ addendum to correct typographical error in aa motion and supporting affidavit for eot for good cause for acceptance of aa delayed filing of aa reply brief and motion for fees.
On Behalf Of Laptopplaza, Inc.
Docket Date 2019-01-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Laptopplaza, Inc.
Docket Date 2019-01-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Laptopplaza, Inc.
Docket Date 2019-01-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION AND SUPPORTING AFFIDAVIT FOR EOT FOR GOOD CAUSE FOR ACCEPTANCE OF AA DELAYED FILING OF AA REPLY BRIEF AND MOTION FOR FEES
On Behalf Of Laptopplaza, Inc.
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ agreed motion for an extension of time to file the reply brief is granted to and including December 20, 2018, with no further extensions allowed.
Docket Date 2018-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Agreed motion.
On Behalf Of Laptopplaza, Inc.
Docket Date 2018-12-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ [Order Vacated] 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 Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-6 days to 12/9/18
Docket Date 2018-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Laptopplaza, Inc.
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-24 days to 12/1/18
Docket Date 2018-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Laptopplaza, Inc.
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 2018-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Amended
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-10-22
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 2018-10-22
Type Record
Subtype Appendix
Description Appendix ~ TO WELLS FARGO'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 10/22/18
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/1/18
Docket Date 2018-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s motion to dismiss this appeal for lack of jurisdiction as to appellants Iwebmaster.Net, Inc. and Laptopplaza, Inc. is carried with the case.
Docket Date 2018-08-07
Type Response
Subtype Response
Description RESPONSE ~ OF APPELLANTS LAPTOPPLAZA, INC. AND IWEBMASTER.NET, INC. TO APPELLEE'S MOTION TO DISMISS THEM AS CO-APPELLANTS FROM THIS APPEAL BROUGHT BY FIVE APPELLANTS
On Behalf Of Laptopplaza, Inc.
Docket Date 2018-08-01
Type Notice
Subtype Notice
Description Notice ~ of change of law firm and e-mail address
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-07-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL FOR LACK OF JURISDICTION AS TO APPELLANTS IWEBMASTER.NET, INC. AND LAPTOPPLAZA, INC.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-07-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION DIMISS APPEAL FOR LACK OF JURISDICTION AS TO APPELLANTS IWEBMASTER.NET, INC. AND LAPTOPPLAZA, INC.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Laptopplaza, Inc.
Docket Date 2018-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Laptopplaza, Inc.
Docket Date 2018-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-9 days to 7/9/18
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/30/18
Docket Date 2018-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Laptopplaza, Inc.
Docket Date 2018-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-04-20
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ April 18, 2018 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2018-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Laptopplaza, Inc.
Docket Date 2018-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/23/18
Docket Date 2018-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Laptopplaza, Inc.
Docket Date 2018-03-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-01-19
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 2018-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Laptopplaza, Inc.
Docket Date 2018-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7678157010 2020-04-08 0455 PPP 10900 NW 97th St Unit 104, MEDLEY, FL, 33178-2550
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1251682
Loan Approval Amount (current) 710030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33178-2550
Project Congressional District FL-26
Number of Employees 148
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 720976.3
Forgiveness Paid Date 2021-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State