Search icon

PROBIOTICS, INC.

Company Details

Entity Name: PROBIOTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P18000093107
Address: 1815 NE 144 STREET, NORTH MIAMI, FL 33181
Mail Address: 1815 NE 144 STREET, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERLLY, GARY Agent 1815 NE 144 STREET, NORTH MIAMI, FL 33181

President

Name Role Address
BERLLY, GARY President 1815 NE 144 STREET, NORTH MIAMI, FL 33181

Director

Name Role Address
BERLLY, GARY Director 1815 NE 144 STREET, NORTH MIAMI, FL 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
AIRBIOTICS, INC., et al., VS PROBIOTICS, INC., 3D2023-0823 2023-05-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-36424

Parties

Name Roei Ben Haim
Role Appellant
Status Active
Name AIRBIOTICS, INC.
Role Appellant
Status Active
Name PROBIOTICS, INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-10
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2023-06-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Airbiotics, Inc.
Docket Date 2023-06-22
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 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAl
Docket Date 2023-05-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 18, 2023.
Docket Date 2023-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Airbiotics, Inc.
Docket Date 2023-05-05
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 2023-07-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, andthe law firm of Xander Law Group, P.A., and Jose Teurbe-Tolon, Esquire,are withdrawn as counsel for Appellants, and relieved from any furtherresponsibility in this cause. The time to file the initial brief is extended anadditional thirty (30) days from the date of this Order. Within twenty (20)days from the date of this Order, Appellant Airbiotics, Inc. shall appearthrough counsel. Failure to appear through counsel as ordered may resultin the dismissal of this appeal.

Documents

Name Date
Domestic Profit 2018-11-09

Date of last update: 17 Jan 2025

Sources: Florida Department of State