Search icon

EVENTS BY ARIANNA, INC. - Florida Company Profile

Company Details

Entity Name: EVENTS BY ARIANNA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVENTS BY ARIANNA, 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: 29 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2015 (10 years ago)
Document Number: P10000054514
FEI/EIN Number 27-2960549

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

Address: 7028 SW 46TH ST, MIAMI, FL, 33155, US
Mail Address: 7028 SW 46TH ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIJALBA ARIANNA Manager 7028 SW 46TH ST, MIAMI, FL, 33155
GRIJALBA ARIANNA Agent 7028 SW 46TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 7028 SW 46TH ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-02-01 7028 SW 46TH ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 7028 SW 46TH ST, MIAMI, FL 33155 -
REINSTATEMENT 2015-06-09 - -
REGISTERED AGENT NAME CHANGED 2015-06-09 GRIJALBA, ARIANNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
JUAN CARLOS ORGE VS ARIANNA GRIJALBA, et al. 3D2017-0141 2017-01-19 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
16-13763

Parties

Name JUAN CARLOS ORGE
Role Appellant
Status Active
Representations JOHN DEREK WOMACK, RODNEY QUINN SMITH, KATHERINE A. SANOJA
Name QUEEN OF HEARTS PRODUCTIONS
Role Appellee
Status Active
Name DAVIS & JONES, LLC
Role Appellee
Status Active
Name ARIANNA GRIJALBA
Role Appellee
Status Active
Representations JOSEPH ANDERSON
Name EVENTS BY ARIANNA, INC.
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUAN CARLOS ORGE
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including January 12, 2018, with no further extensions allowed.
Docket Date 2017-12-07
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 JUAN CARLOS ORGE
Docket Date 2017-11-20
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 JUAN CARLOS ORGE
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-22 days to 12/12/17
Docket Date 2017-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARIANNA GRIJALBA
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Arianna Grijalba, Events by Arianna, Inc. and Queen of Hearts Productions)-4 days to 10/27/17
Docket Date 2017-10-23
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 ARIANNA GRIJALBA
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Arianna Grijalba, Events by Arianna, Inc. and Queen of Hearts Productions)-30 days to 10/23/17
Docket Date 2017-09-18
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 ARIANNA GRIJALBA
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Arianna Grijalba, Events by Arianna, Inc. and Queen of Hearts Productions)-60 days to 9/23/17
Docket Date 2017-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of ARIANNA GRIJALBA
Docket Date 2017-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN CARLOS ORGE
Docket Date 2017-07-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUAN CARLOS ORGE
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/5/17
Docket Date 2017-04-10
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 JUAN CARLOS ORGE
Docket Date 2017-04-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-02-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ written order
On Behalf Of JUAN CARLOS ORGE
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to file a copy of the written order is granted to and including February 26, 2017.
Docket Date 2017-01-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certificate of service.
On Behalf Of JUAN CARLOS ORGE
Docket Date 2017-01-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Unopposed.
On Behalf Of JUAN CARLOS ORGE
Docket Date 2017-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-19
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 2017-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED. NO CERTIFICATE OF SERVICE PROVIDED.
On Behalf Of JUAN CARLOS ORGE
Docket Date 2017-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before January 29, 2017.

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-08-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State