Search icon

LAPTOPPLAZA, INC.

Company Details

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

Agent

Name Role Address
GALKIN VLADIMIR Agent 10900 NW 97th Street, Medley, FL, 33178

President

Name Role Address
GALKIN VLADIMIR President 10900 NW 97th Street, Medley, FL, 33178

Secretary

Name Role Address
GALKIN VLADIMIR Secretary 10900 NW 97th Street, Medley, FL, 33178

Treasurer

Name Role Address
GALKIN VLADIMIR Treasurer 10900 NW 97th Street, Medley, FL, 33178

Director

Name Role Address
GALKIN VLADIMIR Director 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 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

Events

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

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State