Search icon

ULTRA MUSIC FESTIVAL CORP. - Florida Company Profile

Company Details

Entity Name: ULTRA MUSIC FESTIVAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRA MUSIC FESTIVAL CORP. 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: 26 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2011 (14 years ago)
Document Number: P01000112189
FEI/EIN Number 651157016

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

Address: 201 S. BISCAYNE BLVD,, SUITE 800, MIAMI, FL, 33131, US
Mail Address: 201 S. BISCAYNE BLVD,, SUITE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL FAIBISCH C President 201 S. BISCAYNE BLVD,, MIAMI, FL, 33131
LAW CENTER OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 201 S. BISCAYNE BLVD. SUITE 800, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-27 201 S. BISCAYNE BLVD,, SUITE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-09-27 201 S. BISCAYNE BLVD,, SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-01-24 LAW CENTER OF FLORIDA, INC. -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000248364 TERMINATED 11-03908 CA 02 11TH JUDICIAL, MIAMI-DADE CO. 2011-04-11 2016-04-25 $147,562.51 THE CITY OF MIAMI BEACH, FLORIDA, C/O OFFICE OF THE CITY ATTORNEY, 1700 CONVENTION CENTER DRIVE, MIAMI BEACH, FL 33136

Court Cases

Title Case Number Docket Date Status
JOSEPH GREEN VS LS-LIVE, et al., 3D2017-2060 2017-09-19 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
14-3681

Parties

Name JOSEPH GREEN
Role Appellant
Status Active
Representations CAMERON W. EUBANKS, CURTIS J. MASE, JAMES J. HARRINGTON, WILLIAM R. SEITZ
Name ULTRA MUSIC FESTIVAL CORP.
Role Appellee
Status Active
Representations JEFFREY F. BOGERT, ERIC MARTIN ZIVITZ, TRACY A. JURGUS, DOUGLAS B. MELAMED, BARBARA SHEILA DIAMOND, Mihaela Cabulea, BENJAMIN M. ESCO, ALLISON C. HEIM, Anthony J. Russo, ADDISON J. MEYERS, CONSTANTINE G. NICKAS
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-07
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, March 19, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur.
Docket Date 2018-02-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH GREEN
Docket Date 2018-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 14 days to 2/19/18
Docket Date 2018-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSEPH GREEN
Docket Date 2018-01-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ULTRA MUSIC FESTIVAL CORP.
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ULTRA MUSIC FESTIVAL CORP.
Docket Date 2018-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ULTRA MUSIC FESTIVAL CORP.
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (LS-LIVE)-11 days to 1/16/18
Docket Date 2017-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ULTRA MUSIC FESTIVAL CORP.
Docket Date 2017-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (MOUNTAIN PRODUCTIONS, INC. & MOUNTAIN PRODUCTION SERVICES, INC.)-45 days to 1/5/18
Docket Date 2017-10-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSEPH GREEN
Docket Date 2017-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH GREEN
Docket Date 2017-10-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH GREEN
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ULTRA MUSIC FESTIVAL CORP.
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 10/27/17
Docket Date 2017-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSEPH GREEN
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 10/20/17
Docket Date 2017-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSEPH GREEN
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ULTRA MUSIC FESTIVAL CORP.
Docket Date 2017-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSEPH GREEN
Docket Date 2017-09-19
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 2017-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSEPH GREEN

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339669590 0418800 2014-04-07 301 BISCAYNE BLVD, MIAMI, FL, 33132
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-04-07
Case Closed 2014-08-27

Related Activity

Type Inspection
Activity Nr 966176
Safety Yes
Type Inspection
Activity Nr 966141
Safety Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State