Search icon

RAW STORY MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: RAW STORY MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Mar 2015 (10 years ago)
Document Number: F15000000971
FEI/EIN Number 202320032

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

Address: 400 Alton Road Unit 1803, Miami Beach, FL, 33139, US
Mail Address: 400 Alton Road Unit 1803, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: MASSACHUSETTS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAW STORY MEDIA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 202320032 2024-05-15 RAW STORY MEDIA INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 7864149932
Plan sponsor’s address 400 ALTON ROAD, 1803, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing JOHN BYRNE
Valid signature Filed with authorized/valid electronic signature
RAW STORY MEDIA 401(K) PLAN 2022 202320032 2023-05-24 RAW STORY MEDIA, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 7864149932
Plan sponsor’s address 400 ALTON ROAD, APT 3007, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing JOHN BYRNE
Valid signature Filed with authorized/valid electronic signature
RAW STORY MEDIA 401(K) PLAN 2021 202320032 2022-04-27 RAW STORY MEDIA, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 7864149932
Plan sponsor’s address 400 ALTON ROAD, APT 3007, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2022-04-27
Name of individual signing JOHN BYRNE
Valid signature Filed with authorized/valid electronic signature
RAW STORY MEDIA 401(K) PLAN 2020 202320032 2021-06-16 RAW STORY MEDIA, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 7864149932
Plan sponsor’s address 400 ALTON ROAD, APT 3007, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing JOHN BYRNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing JOHN BYRNE
Valid signature Filed with authorized/valid electronic signature
RAW STORY MEDIA 401(K) PLAN 2019 202320032 2020-04-29 RAW STORY MEDIA, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 7864149932
Plan sponsor’s address 400 ALTON ROAD, APT 3007, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing JOHN BYRNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-29
Name of individual signing JOH BYRNE
Valid signature Filed with authorized/valid electronic signature
RAW STORY MEDIA 401(K) PLAN 2018 202320032 2019-05-22 RAW STORY MEDIA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 7864149932
Plan sponsor’s address 400 ALTON ROAD, APT 3007, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing JOHN BYRNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-22
Name of individual signing JOHN BYRNE
Valid signature Filed with authorized/valid electronic signature
RAW STORY MEDIA 401(K) PLAN 2017 202320032 2018-05-18 RAW STORY MEDIA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 7864149932
Plan sponsor’s address 400 ALTON ROAD, APT 1910, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing JOHN BYRNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-18
Name of individual signing JOHN BYRNE
Valid signature Filed with authorized/valid electronic signature
RAW STORY MEDIA 401(K) PLAN 2016 202320032 2017-05-23 RAW STORY MEDIA, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 7864149932
Plan sponsor’s address 1200 WEST AVE #1116, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing JOHN BYRNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BYRNE JOHN President 400 Alton Road Unit 1803, Miami Beach, FL, 33139
BYRNE JOHN Vice President 400 Alton Road Unit 1803, Miami Beach, FL, 33139
BYRNE JOHN Secretary 400 Alton Road Unit 1803, Miami Beach, FL, 33139
BYRNE JOHN Treasurer 400 Alton Road Unit 1803, Miami Beach, FL, 33139
BYRNE JOHN Director 400 Alton Road Unit 1803, Miami Beach, FL, 33139
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 400 Alton Road Unit 1803, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-01-03 400 Alton Road Unit 1803, Miami Beach, FL 33139 -

Court Cases

Title Case Number Docket Date Status
BIROL OZYESILPINAR, VS GLM OMNIMEDIA GROUP, LLC, et al., 3D2022-0423 2022-03-09 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
21-15145

Parties

Name Birol Ozyesilpinar
Role Appellant
Status Active
Name GLM OMNIMEDIA GROUP, LLC
Role Appellee
Status Active
Representations DANIEL C. SHATZ, PEDRO E. HERNANDEZ, Mayda Z. Mallory, Freddy Funes, SANFORD L. BOHRER, BENJAMIN A. TAORMINA, James H. Wyman, Brian W. Toth, SCOTT D. PONCE
Name VOICE MEDIA GROUP, INC.
Role Appellee
Status Active
Name MIAMI NEW TIMES, LLC
Role Appellee
Status Active
Name DAILY MAIL AND GENERAL TRUST, PLC
Role Appellee
Status Active
Name ASSOCIATED NEWSPAPERS, LTD.
Role Appellee
Status Active
Name INDEPENDENT DIGITAL NEWS & MEDIA, LTD.
Role Appellee
Status Active
Name VOICE MEDIA GROUP, LLC
Role Appellee
Status Active
Name RAW STORY MEDIA, INC.
Role Appellee
Status Active
Name DMG MEDIA, LTD.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed ~ 1-USB (Copy ) Destroyed
Docket Date 2023-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2023-03-13
Type Notice
Subtype Notice
Description Notice ~ THE NEW TIMES APPELLEES' NOTICE THAT NO REPLY WAS FILED AND THAT BRIEFING IS CONCLUDED
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Pro se Appellant’s Second Motion for an Enlargement of Time to File the Reply Brief is granted to and including February 22, 2023, with no further extensions allowed.
Docket Date 2023-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT BIROL OZYESILPINAR'S SECOND MOTION FORENLARGEMENT OF TIME TO FILE REPLY BRIEF
On Behalf Of Birol Ozyesilpinar
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 02/01/2023
Docket Date 2023-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF RAW STORY MEDIA, INC.
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES DMG MEDIA LTD., DAILY MAIL AND GENERAL TRUST PLC, AND ASSOCIATED NEWSPAPERS LTD.'S ANSWER BRIEF
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-12-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONVENTIONALLY FILING USB DRIVE BY APPELLEES-DEFENDANTS VOICE MEDIA GROUP, LLC, VOICE MEDIA GROUP, INC., AND MIAMI NEW TIMES, LLC (1-USB DRIVE "COPY" LOCATED IN THE VAULT )
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Motion to Correct and Supplement the Record on Appeal is granted as stated in the Motion.
Docket Date 2022-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO CORRECT AND SUPPLEMENT THE RECORDON APPEAL BY APPELLEES-DEFENDANTS VOICE MEDIA GROUP, LLC, VOICE MEDIA GROUP, INC., AND MIAMI NEW TIMES, LLC
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/06/2022
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 9/08/2022
Docket Date 2022-08-29
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 Birol Ozyesilpinar
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 8/29/2022
Docket Date 2022-08-19
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 Birol Ozyesilpinar
Docket Date 2022-06-21
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 8/19/2022
Docket Date 2022-05-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION FOR ENLARGEMENT OF TIME TO FILEAPPELLANT'S BRIEFS
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-05-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-05-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of pro se Appellant’s Motion for Enlargement of Time to File the initial brief and consolidate case nos. 3D22-423 and 3D22-628, the Motion for Enlargement of Time is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) (“A motion for an extension of time shall, and other motions if appropriate may, contain a certificate that the movant’s counsel [or the movant, if pro se] has consulted opposing counsel [or party, if pro se] and that the movant’s counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or party, if pro se] either has no objection or will promptly file an objection.”). Pro se Appellant’s Motion to Consolidate is also denied. Upon the Court's own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2022-05-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE RAW STORY MEDIA, INC.'S RESPONSE TO MOTIONFOR EXTENSION AND TO CONSOLIDATE
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-05-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES DMG MEDIA LTD., DAILY MAIL AND GENERAL TRUST PLC, AND ASSOCIATED NEWSPAPERS LTD.'S RESPONSE TO APPELLANT'S MOTION TO CONSOLIDATE
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-05-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-05-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO CONSOLIDATE BY APPELLEES VOICE MEDIA GROUP, LLC,VOICE MEDIA GROUP INC., AND MIAMI NEW TIMES, LLC
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR ENLARGEMENT OF TIME TO FILE APPELLANT'SBRIEFS AND TO CONSOLIDATE CASE NOS. 3D22-00423 AND 3D22-628 FOR PURPOSES OF APPEAL
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-04-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLM OMNIMEDIA GROUP, LLC
Docket Date 2022-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-03-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before March 19, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-03-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1929147702 2020-05-01 0455 PPP 400 ALTON RD APT 3007, MIAMI BEACH, FL, 33139
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228920
Loan Approval Amount (current) 228920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 22
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230558.94
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State