Search icon

FETES & EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: FETES & EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FETES & 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: 01 Jul 2005 (20 years ago)
Document Number: P05000093790
FEI/EIN Number 203098168

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

Address: 270 CATALONIA AVE., CORAL GABLES, FL, 33134
Mail Address: PO Box 14-5450, CORAL GABLES, FL, 33114, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
MIRANDA Juan C President 270 Catalonia Ave., Coral Gables, FL, 33134
Alvarez-Miranda Daniella Vice President 270 Catalonia Ave., Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027053 THE CLUB OF KNIGHTS ACTIVE 2017-03-14 2027-12-31 - PO BOX 14-5450, CORAL GABLES, FL, 33114
G09000154591 FABULOUS FETES & EVENTS EXPIRED 2009-09-11 2014-12-31 - 270 CATALONIA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 GY CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 777 S FLAGLER DRIVE, SUITE 500E, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-03-13 270 CATALONIA AVE., CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-29 270 CATALONIA AVE., CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
Martinez-Cid Law, et al., Appellant(s), v. Fetes & Events, Inc., et al., Appellee(s). 3D2024-2040 2024-11-14 Open
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
23-28858-CA-01

Parties

Name Terry Arthur Carlin Gray
Role Appellant
Status Active
Representations Andy Hernandez, Jordi CarloSantiago Martínez-Cid, Terry Arthur Carlin Gray
Name ANDY HERNANDEZ LLC
Role Appellant
Status Active
Representations Andy Hernandez, Jordi CarloSantiago Martínez-Cid, Terry Arthur Carlin Gray
Name FETES & EVENTS, INC.
Role Appellee
Status Active
Representations Jonathan Kent Osborne, Michael Brandon Green, Frank Anthony Florio
Name Juan Carlos Miranda
Role Appellee
Status Active
Name Waldo Toyos, III
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Martinez-Cid Law
Role Appellant
Status Active
Representations Andy Hernandez, Jordi CarloSantiago Martínez-Cid, Terry Arthur Carlin Gray, Christina Haydee Martinez, Stephen F Rosenthal
Name Jordi CarloSantiago Martínez-Cid
Role Appellant
Status Active
Representations Andy Hernandez, Jordi CarloSantiago Martínez-Cid, Terry Arthur Carlin Gray
Name K. OF C. COUNCIL HALL CLUB, INC.
Role Appellee
Status Active
Representations Lawrence A Kellogg, Peter Jerry Sitaras
Name Carlos Alberto Zarraluqui
Role Appellee
Status Active
Representations Jorge Luis Piedra, Detra Shaw-Wilder

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing Service List and Certificate of Service
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13108531
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-11-14
Type Order
Subtype Order on Filing Fee
Description 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 November 24, 2024.
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice
Description Notice of Non-Opposition to Appellant's Motion for Extension of Time to File Initial Brief
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-35 days to 01/24/2025 Granted
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-12-10
Type Order
Subtype Order
Description 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.
View View File
Carlos A. Zarraluqui, Esq., Appellant(s), v. Fetes & Events, Inc., et al., Appellee(s). 3D2024-2042 2024-11-14 Open
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
23-28858-CA-01

Parties

Name Carlos Alberto Zarraluqui
Role Appellant
Status Active
Representations Jorge Luis Piedra, Detra Shaw-Wilder
Name Juan Carlos Miranda
Role Appellee
Status Active
Representations Jonathan Kent Osborne, Michael Brandon Green, Frank Anthony Florio
Name K. OF C. COUNCIL HALL CLUB, INC.
Role Appellee
Status Active
Name Waldo Toyos, III
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FETES & EVENTS, INC.
Role Appellee
Status Active
Representations Jonathan Kent Osborne, Michael Brandon Green, Frank Anthony Florio

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing Certificate of Service
On Behalf Of Carlos Alberto Zarraluqui
View View File
Docket Date 2024-11-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13091374
On Behalf Of Carlos Alberto Zarraluqui
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service. Related case: 24-2040
On Behalf Of Carlos Alberto Zarraluqui
View View File
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
On Behalf Of Carlos Alberto Zarraluqui
View View File
Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Nunc Pro Tunc Extension of Time to file initial brief is hereby granted to and including February 1, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Nunc Pro Tunc Extension of Time to Serve Initial Brief
On Behalf Of Carlos Alberto Zarraluqui
View View File
Docket Date 2024-12-10
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-11-14
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-16
Reg. Agent Change 2024-01-22
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2303887105 2020-04-10 0455 PPP 270 CATALONIA AVE, CORAL GABLES, FL, 33134-6705
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-6705
Project Congressional District FL-27
Number of Employees 100
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88591.32
Forgiveness Paid Date 2021-07-13
9501408503 2021-03-12 0455 PPS 270 Catalonia Ave, Coral Gables, FL, 33134-6705
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122885
Loan Approval Amount (current) 122885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-6705
Project Congressional District FL-27
Number of Employees 53
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123277.55
Forgiveness Paid Date 2021-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State