Search icon

ARIS INTERNATIONAL, INC.

Company Details

Entity Name: ARIS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000056633
FEI/EIN Number 300205007
Mail Address: 2319 N ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311
Address: 900 GLADES ROAD, SUITE 200, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CALIENDO SAM S Agent 900 GLADES ROAD, BOCA RATON, FL, 33431

Director

Name Role Address
CALIENDO SAM S Director 900 GLADES ROAD STE 200, BOCA RATON, FL, 33431

Othe

Name Role Address
Caliendo Hien Othe 900 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2013-07-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 900 GLADES ROAD, SUITE 200, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 900 GLADES ROAD, SUITE 200, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2009-02-04 900 GLADES ROAD, SUITE 200, BOCA RATON, FL 33431 No data
NAME CHANGE AMENDMENT 2003-08-28 ARIS INTERNATIONAL, INC. No data

Court Cases

Title Case Number Docket Date Status
RW INVESTMENT GROUP, LLC, KBM, LLC, et al. VS DELRAY GRANDE CONDOMINIUM ASSOC., INC. 4D2012-1945 2012-05-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA006623XXXXMB

Parties

Name ARIS INTERNATIONAL, INC.
Role Appellant
Status Active
Name PF GROUP 2010, LLC
Role Appellant
Status Active
Name KBM, LLC
Role Appellant
Status Active
Name RW INVESTMENT GROUP LLC
Role Appellant
Status Active
Representations William J. Cornwell, Seth A. Kolton
Name EDG 2011, LLC
Role Appellant
Status Active
Name DELRAY GRANDE CONDOMINIUM ASSO
Role Appellee
Status Active
Representations SACHS SAX CAPLAN, P.L., Robert Rivas
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's motion for attorneys' fees filed January 18, 2013, is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, to set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2013-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of RW INVESTMENT GROUP, LLC
Docket Date 2013-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 8 DAYS
Docket Date 2013-01-28
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 RW INVESTMENT GROUP, LLC
Docket Date 2013-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DELRAY GRANDE CONDOMINIUM ASSO
Docket Date 2013-01-07
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of DELRAY GRANDE CONDOMINIUM ASSO
Docket Date 2013-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of DELRAY GRANDE CONDOMINIUM ASSO
Docket Date 2012-12-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2012-11-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of RW INVESTMENT GROUP, LLC
Docket Date 2012-11-16
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ 10 DAYS; TO MOTION TO DISMISS APPEAL AS MOOT.
Docket Date 2012-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ 15 DAYS. ***NFE***
Docket Date 2012-10-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T-
On Behalf Of DELRAY GRANDE CONDOMINIUM ASSO
Docket Date 2012-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of DELRAY GRANDE CONDOMINIUM ASSO
Docket Date 2012-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2012-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DELRAY GRANDE CONDOMINIUM ASSO
Docket Date 2012-08-03
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of RW INVESTMENT GROUP, LLC
Docket Date 2012-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of RW INVESTMENT GROUP, LLC
Docket Date 2012-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS
Docket Date 2012-07-13
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 RW INVESTMENT GROUP, LLC
Docket Date 2012-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-06-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Robert Rivas 0896969
Docket Date 2012-06-11
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 RW INVESTMENT GROUP, LLC
Docket Date 2012-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RW INVESTMENT GROUP, LLC
Docket Date 2012-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-01-21
REINSTATEMENT 2013-07-25
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State