Search icon

MEGA PARTY EVENTS INC. - Florida Company Profile

Company Details

Entity Name: MEGA PARTY EVENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA PARTY EVENTS INC. 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: 11 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2008 (17 years ago)
Document Number: P04000026805
FEI/EIN Number 200804979

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

Address: 22840 S Dixie Hwy, MIAMI, FL, 33170, US
Mail Address: P.O. BOX 651351, MIAMI, FL, 33265
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ROSA ADRIAN President 22840 S Dixie Hwy, MIAMI, FL, 33170
LORENZO JOSE Agent 150 Dorchester G, West Palm Beach, FL, 33417

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 150 Dorchester G, West Palm Beach, FL 33417 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 22840 S Dixie Hwy, MIAMI, FL 33170 -
AMENDMENT 2008-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-04-20 LORENZO, JOSE -
CHANGE OF MAILING ADDRESS 2005-09-07 22840 S Dixie Hwy, MIAMI, FL 33170 -

Court Cases

Title Case Number Docket Date Status
RAQUEL LISSABET, etc., VS MATER ACADEMY, INC. and MEGA PARTY EVENTS, INC., 3D2015-2174 2015-09-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-18823

Parties

Name Raquel Lissabet
Role Appellant
Status Active
Representations LANCE C. RUDZINSKI, Douglas F. Eaton
Name MEGA PARTY EVENTS INC.
Role Appellee
Status Active
Name MATER ACADEMY, INC.
Role Appellee
Status Active
Representations Onier Llopiz, MICHAEL R. HOLT, ARMANDO G. HERNANDEZ, LYDECKER LLP, SUZANNE A. SINGER
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-12-01
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2015-11-03
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted as stated in the motion.
Docket Date 2015-11-02
Type Response
Subtype Reply
Description REPLY ~ to response to petition.
On Behalf Of Raquel Lissabet
Docket Date 2015-10-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Raquel Lissabet
Docket Date 2015-10-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including October 31, 2015.
Docket Date 2015-10-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REPLY
On Behalf Of Raquel Lissabet
Docket Date 2015-10-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MATER ACADEMY, INC.
Docket Date 2015-10-15
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of MATER ACADEMY, INC.
Docket Date 2015-09-25
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Raquel Lissabet
Docket Date 2015-09-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Raquel Lissabet
Docket Date 2015-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5972747306 2020-04-30 0455 PPP 22840 S Dixie Hwy,, Miami, FL, 33170
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33170-0001
Project Congressional District FL-28
Number of Employees 10
NAICS code 713990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26068.95
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State