Search icon

BALLER ALERT INC

Company Details

Entity Name: BALLER ALERT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2016 (8 years ago)
Document Number: P16000075963
FEI/EIN Number 81-3831651
Address: 1521 ALTON RD SUITE 702, MIAMI BEACH, FL, 33139, US
Mail Address: 1521 ALTON RD SUITE 702, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BALLER ALERT INC -401(K) 2023 813831651 2024-09-12 BALLER ALERT INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 519100
Sponsor’s telephone number 3059651555
Plan sponsor’s address 1521 ALTON RD STE 702, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BALLER ALERT INC DEFINED BENEFIT PENSION PLAN 2023 813831651 2024-02-06 BALLER ALERT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 7862167975
Plan sponsor’s address 1521 ALTON RD., SUITE 702, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2024-02-06
Name of individual signing ROBIN LYON
Valid signature Filed with authorized/valid electronic signature
BALLER ALERT INC DEFINED BENEFIT PENSION PLAN 2023 813831651 2024-02-14 BALLER ALERT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 3059651555
Plan sponsor’s address 1521 ALTON RD., SUITE 700, MIAMI, FL, 33139

Signature of

Role Plan administrator
Date 2024-02-14
Name of individual signing ROBIN LYON
Valid signature Filed with authorized/valid electronic signature
BALLER ALERT INC DEFINED BENEFIT PENSION PLAN 2022 813831651 2023-05-01 BALLER ALERT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 7862167975
Plan sponsor’s address 1521 ALTON RD., SUITE 702, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing ROBIN LYON
Valid signature Filed with authorized/valid electronic signature
BALLER ALERT INC DEFINED BENEFIT PENSION PLAN 2021 813831651 2022-10-03 BALLER ALERT, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 7862167975
Plan sponsor’s address 1521 ALTON RD., SUITE 702, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ROBIN LYON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROBIN LYON Agent 1521 ALTON RD SUITE 702, MIAMI BEACH, FL, 33139

Chief Executive Officer

Name Role Address
ROBIN LYON Chief Executive Officer 1521 ALTON RD SUITE 702, MIAMI BEACH, FL, 33139

Court Cases

Title Case Number Docket Date Status
BIROL OZYESILPINAR, VS THE MISFITS MEDIA COMPANY PTY, LTD., et al., 3D2023-0610 2023-04-04 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
21-15399

Parties

Name Birol Ozyesilpinar
Role Appellant
Status Active
Name ENTERTAINMENT STUDIOS DIGITAL MEDIA, LLC
Role Appellee
Status Active
Name REACH PLC
Role Appellee
Status Active
Name ASSOCIATED NEWSPAPERS, LTD.
Role Appellee
Status Active
Name DMG MEDIA, LTD.
Role Appellee
Status Active
Name ESSENCE COMMUNICATIONS, INC.
Role Appellee
Status Active
Name BALLER ALERT INC
Role Appellee
Status Active
Name BLACK ENTERTAINMENT TELEVISION LLC
Role Appellee
Status Active
Name VERIZON MEDIA AUSTRALIA PTY, LTD.
Role Appellee
Status Active
Name MGN, LTD.
Role Appellee
Status Active
Name DAILY MAIL AND GENERAL TRUST, PLC
Role Appellee
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name THE MISFITS MEDIA COMPANY PTY, LTD.
Role Appellee
Status Active
Representations Brian W. Toth, Freddy Funes, Daniela B. Abratt, Eric D. Coleman, Andrew R. Kruppa, Ryan Roman, Dana J. McElroy, Amanda E. Preston

Docket Entries

Docket Date 2023-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated July 19, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-07-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2023-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-14
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2023-06-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected Lower tribunal number.
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Birol Ozyesilpinar
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of Birol Ozyesilpinar
Docket Date 2023-04-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BIROL OZYESILPINAR, VS THE MISFITS MEDIA COMPANY PTY, LTD., et al., 3D2022-1729 2022-10-10 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
21-15399

Parties

Name Birol Ozyesilpinar
Role Appellant
Status Active
Name THE MISFITS MEDIA COMPANY PTY, LTD.
Role Appellee
Status Active
Representations Amanda E. Preston, Andrew R. Kruppa, Eric D. Coleman, Freddy Funes, Dana J. McElroy, Daniela B. Abratt, Ryan Roman, Brian W. Toth
Name ENTERTAINMENT STUDIOS DIGITAL MEDIA, LLC
Role Appellee
Status Active
Name BALLER ALERT INC
Role Appellee
Status Active
Name VERIZON MEDIA AUSTRALIA PTY, LTD.
Role Appellee
Status Active
Name ASSOCIATED NEWSPAPERS, LTD.
Role Appellee
Status Active
Name BLACK ENTERTAINMENT TELEVISION LLC
Role Appellee
Status Active
Name ESSENCE COMMUNICATIONS, INC.
Role Appellee
Status Active
Name DMG MEDIA, LTD.
Role Appellee
Status Active
Name MGN, LTD.
Role Appellee
Status Active
Name DAILY MAIL AND GENERAL TRUST, PLC
Role Appellee
Status Active
Name REACH PLC
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-05-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ MEMORANDUM OF POINTS AND AUTHORITIES
On Behalf Of THE MISFITS MEDIA COMPANY PTY, LTD.
Docket Date 2023-04-24
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellees’ answer brief was due to be filed in this cause on or before March 8, 2023, that on March 29, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2023-04-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellees’ Responses to this Court’s March 29, 2023, Order filed on April 6, 2023, and April 7, 2023, are noted. Appellees’ request to vacate this Court’s March 29, 2023, Order are hereby denied. Appellees may proceed as they deem appropriate. The decision to file an answer brief, or not, rests solely with the appellees.
Docket Date 2023-04-07
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE BY ESSENCE COMMUNICATIONS, INC., BLACK ENTERTAINMENT TELEVISION, LLC, DMG MEDIA LTD., DAILY MAIL AND GENERAL TRUST PLC, ASSOCIATED NEWSPAPERS LTD., REACH PLC AND MGN LIMITED, TO THIS COURT'S MARCH 29, 2023, ORDER
On Behalf Of THE MISFITS MEDIA COMPANY PTY, LTD.
Docket Date 2023-04-06
Type Response
Subtype Response
Description RESPONSE ~ ENTERTAINMENT STUDIOS DIGITAL MEDIA, LLC'S RESPONSE TO COURT'S MARCH 29, 2023 ORDER
On Behalf Of THE MISFITS MEDIA COMPANY PTY, LTD.
Docket Date 2023-03-29
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-02-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of pro se Appellant’s “Motion for Order Confirming Inclusion of Transcripts for Consideration,” any condensed transcripts filed in this appeal are stricken, and shall remain stricken. Transcripts that comply with the Florida Rules of Appellate Procedure, filed in full format, are deemed filed, and will be considered by this Court.
Docket Date 2023-02-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR ORDER CONFIRMING INCLUSION OF TRANSCRIPTSFOR CONSIDERATION IN THIS APPEAL FILED BY APPELLANT ONNOVEMBER 1, 2022 and JANUARY 31, 2023
On Behalf Of Birol Ozyesilpinar
Docket Date 2023-02-09
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's January 5,2023, Order has expired, the condensed transcripts remain stricken andshall not be considered by the Court.
Docket Date 2023-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Birol Ozyesilpinar
Docket Date 2023-02-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the transcript filed by pro se Appellant on January 25, 2023, is hereby stricken. To the extent that the pro se appellant seeks relief of any type from this Court, such request for relief must be made by filing a proper motion that complies with the Florida Rules of Appellate Procedure. FERNANDEZ, C.J., and LOGUE and LINDSEY, JJ., concur.
Docket Date 2023-01-31
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Birol Ozyesilpinar
Docket Date 2023-01-25
Type Record
Subtype Transcript
Description Transcripts ~ *Transcripts Stricken, See Order issued 2/1/23
On Behalf Of Birol Ozyesilpinar
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 20 days to 2/4/23
Docket Date 2023-01-16
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 Birol Ozyesilpinar
Docket Date 2023-01-05
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/16/2023
Docket Date 2022-12-19
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 Birol Ozyesilpinar
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL-NOT CERTIFIED. RELATED CASE: 22-628
On Behalf Of Birol Ozyesilpinar

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-02
Domestic Profit 2016-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State