Search icon

EVENT ENTERTAINMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EVENT ENTERTAINMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVENT ENTERTAINMENT GROUP, 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: 18 Jul 2012 (13 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Aug 2012 (13 years ago)
Document Number: P12000062945
FEI/EIN Number 46-0595552

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

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVENT ENTERTAINMENT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 460595552 2021-07-09 EVENT ENTERTAINMENT GROUP INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 3053817000
Plan sponsor’s address 200 S. BISCAYNE BLVD SUITE #80, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing AMY STONE
Valid signature Filed with authorized/valid electronic signature
EVENT ENTERTAINMENT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 460595552 2020-07-25 EVENT ENTERTAINMENT GROUP INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 3053817000
Plan sponsor’s address 420 JEFFERSON AVE 2ND FLOOR, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2020-07-25
Name of individual signing AMY STONE
Valid signature Filed with authorized/valid electronic signature
EVENT ENTERTAINMENT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 460595552 2019-07-25 EVENT ENTERTAINMENT GROUP INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 3055450863
Plan sponsor’s address 420 JEFFERSON AVE 2ND FLOOR, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing PILAR SOCARRAS
Valid signature Filed with authorized/valid electronic signature
EVENT ENTERTAINMENT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2017 460595552 2018-04-10 EVENT ENTERTAINMENT GROUP INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 3053817000
Plan sponsor’s address 420 JEFFERSON AVE 2ND FLOOR, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing STEVEN MCCORD
Valid signature Filed with authorized/valid electronic signature
EVENT ENTERTAINMENT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 460595552 2017-06-28 EVENT ENTERTAINMENT GROUP INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 3053817000
Plan sponsor’s address 420 JEFFERSON AVE 2ND FLOOR, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing STEVEN MCCORD
Valid signature Filed with authorized/valid electronic signature
EVENT ENTERTAINMENT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2015 460595552 2016-06-21 EVENT ENTERTAINMENT GROUP INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 3055450863
Plan sponsor’s address 420 JEFFERSON AVE 2ND FLOOR, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing STEVEN MCCORD
Valid signature Filed with authorized/valid electronic signature
EVENT ENTERTAINMENT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2014 460595552 2015-05-13 EVENT ENTERTAINMENT GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 3055450863
Plan sponsor’s address 420 JEFFERSON AVE 2ND FLOOR, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing STEVEN MCCORD
Valid signature Filed with authorized/valid electronic signature
EVENT ENTERTAINMENT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2013 460595552 2014-05-14 EVENT ENTERTAINMENT GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 3055450863
Plan sponsor’s address 2232 ALTON RD, MIAMI BEACH, FL, 33140

Signature of

Role Plan administrator
Date 2014-05-14
Name of individual signing STEVEN MCCORD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FAIBISCH RUSSELL C Director 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131
FAIBISCH CHARLES Director 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131
RUSSAKOFF ADAM Director 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131
AROLA KAMINSKI DAVID Secretary 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131
Martinez Raymond Chie 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131
LAW CENTER OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-24 LAW CENTER OF FLORIDA, INC. -
AMENDED AND RESTATEDARTICLES 2012-08-22 - -

Court Cases

Title Case Number Docket Date Status
BARRY DUCEMAN, et al., VS CITY OF MIAMI, et al., 3D2020-1165 2020-08-17 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
20-905

Parties

Name BARRY DUCEMAN
Role Appellant
Status Active
Representations SAMUEL J. DUBBIN
Name ARLENE RAMSINGH
Role Appellant
Status Active
Name EMILY PHILLIPS LLC
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Representations SCOTT D. PONCE, RAQUEL A. RODRIGUEZ, Chance Lyman
Name EVENT ENTERTAINMENT GROUP, INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARRY DUCEMAN
Docket Date 2021-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ The parties’ Joint Motion for 45-Day Extension of Time to file the initial brief is granted to and including May 24, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ALL PARTIES' JOINT MOTION FOR 45-DAY EXTENSIONOF TIME FOR APPELLANTS' INITIAL BRIEF DEADLINE
On Behalf Of BARRY DUCEMAN
Docket Date 2021-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' Agreed Motion for 45-Day Enlargement of Time toFile Initial brief is granted as stated in said Motion, with no furtherextensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ VACATED 2/18/21 Appellants' Third Notice of Agreed Extension of Time to file the initial brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including April 8, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-02-17
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 BARRY DUCEMAN
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARRY DUCEMAN
Docket Date 2020-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARRY DUCEMAN
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 02/22/2021
Docket Date 2020-10-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/22/20
Docket Date 2020-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARRY DUCEMAN
Docket Date 2020-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2020-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BARRY DUCEMAN
Docket Date 2020-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARRY DUCEMAN
Docket Date 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-08-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 August 27, 2020.
Docket Date 2020-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338968092 0418800 2013-03-15 301 BISCAYNE BLVD., MIAMI, FL, 33112
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-03-15
Case Closed 2013-08-27

Related Activity

Type Inspection
Activity Nr 896813
Safety Yes
Type Inspection
Activity Nr 897622
Safety Yes
Type Inspection
Activity Nr 896231
Safety Yes
Type Inspection
Activity Nr 896840
Safety Yes
Type Inspection
Activity Nr 898080
Safety Yes
Type Inspection
Activity Nr 897065
Safety Yes
Type Referral
Activity Nr 809503
Safety Yes
Type Referral
Activity Nr 845133
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5516637010 2020-04-05 0455 PPP 201 S. Biscayne Blvd #800, MIAMI, FL, 33131-2301
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525200
Loan Approval Amount (current) 525200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2301
Project Congressional District FL-27
Number of Employees 30
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 531962.85
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State