Search icon

MIAMI PROPERTY GROUP, LTD. - Florida Company Profile

Company Details

Entity Name: MIAMI PROPERTY GROUP, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 05 Mar 2003 (22 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 10 May 2016 (9 years ago)
Document Number: A03000000357
FEI/EIN Number 030509177

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

Address: CAPITAL REALTY GROUP, 836 RT. 59E, SPRING VALLEY, NY, 10977, US
Mail Address: CAPITAL REALTY GROUP, 836 RT. 59E, SPRING VALLEY, NY, 10977, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CRG MIAMI PROPERTY GROUP LLC GP
COGENCY GLOBAL INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000127131 22ND AVENUE APARTMENTS EXPIRED 2009-06-25 2014-12-31 - 13875 NW 22ND AVENUE, OPA LOCKA, FL, 33054
G09000127141 183RD STREET APARTMENTS EXPIRED 2009-06-25 2014-12-31 - 18451 NW 37TH AVE, MIAMI GARDENS, FL, 33058
G09000127143 187TH STREET APARTMENTS EXPIRED 2009-06-25 2014-12-31 - 18665 NW 37TH AVENUE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 CAPITAL REALTY GROUP, 836 RT. 59E, SPRING VALLEY, NY 10977 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 CAPITAL REALTY GROUP, 836 RT. 59E, SPRING VALLEY, NY 10977 -
LP AMENDMENT 2016-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-04-24 COGENCY GLOBAL INC. -
CONTRIBUTION CHANGE 2004-04-15 - -
MERGER 2004-04-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000048767
AMENDMENT 2004-03-25 - -
AMENDMENT 2004-01-09 - -

Court Cases

Title Case Number Docket Date Status
DAISY BIVINS, VS MIAMI PROPERTY GROUP, LTD, etc., et al., 3D2018-0076 2018-01-10 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
16-1661

Parties

Name DAISY BIVINS
Role Appellant
Status Active
Name MIAMI PROPERTY GROUP, LTD.
Role Appellee
Status Active
Representations GARY F. BAUMANN, ELIZABETH M. WHITE, ALISON B. WASSERMAN
Name ESPIONAGE AGENTS INC.
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellees’ motions to dismiss appeal are granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-08-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MIAMI PROPERTY GROUP, LTD
Docket Date 2018-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's letter dated June 13, 2018 is treated as a motion for enlargement of time to comply with the Court's June 7, 2018 order, and the motion is granted to and including twenty (20) days from the date of this order.
Docket Date 2018-07-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MIAMI PROPERTY GROUP, LTD
Docket Date 2018-06-15
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of DAISY BIVINS
Docket Date 2018-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee Espionage Agents Inc.'s motion to strike appellant's initial brief is granted, and the initial brief filed on January 22, 2018 is hereby stricken. Appellant shall file an initial brief that complies with the Rules of Appellate Procedure within twenty (20) days from the date of this order. Failure to comply with this Court's order may result in dismissal of the appeal. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI PROPERTY GROUP, LTD
Docket Date 2018-05-29
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of DAISY BIVINS
Docket Date 2018-05-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Initial Brief
On Behalf Of MIAMI PROPERTY GROUP, LTD
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI PROPERTY GROUP, LTD
Docket Date 2018-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-01-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
Docket Date 2018-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS WHICH HAS NOT BEEN RULED UPON
On Behalf Of DAISY BIVINS
Docket Date 2018-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order from 6/7/18-Initial brief stricken
On Behalf Of DAISY BIVINS
Docket Date 2018-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before January 22, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAISY BIVINS
Docket Date 2018-01-10
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 2018-01-10
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
LP Amendment 2016-05-10
ANNUAL REPORT 2016-01-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL14L000014-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-26 2023-02-28 CONT RENEWALS ALL TYPES
Recipient MIAMI PROPERTY GROUP LTD
Recipient Name Raw MIAMI PROPERTY GROUP LTD
Recipient UEI FMC7LLNJG2L3
Recipient DUNS 163211498
Recipient Address 13675 NW 22ND AVENUE, DBA 22ND AVENUE APARTMENTS, OPA LOCKA, MIAMI-DADE, FLORIDA, 33054, UNITED STATES
Obligated Amount 1696017.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29M000051-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-26 2023-02-28 CONT RENEWALS ALL TYPES
Recipient MIAMI PROPERTY GROUP LTD
Recipient Name Raw MIAMI PROPERTY GROUP LTD
Recipient UEI FMC7LLNJG2L3
Recipient DUNS 163211498
Recipient Address 13675 NW 22ND AVENUE, DBA 22ND AVENUE APARTMENTS, OPA LOCKA, MIAMI-DADE, FLORIDA, 33054, UNITED STATES
Obligated Amount 1633845.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29M000061-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-26 2023-02-28 CONT RENEWALS ALL TYPES
Recipient MIAMI PROPERTY GROUP LTD
Recipient Name Raw MIAMI PROPERTY GROUP LTD
Recipient UEI FMC7LLNJG2L3
Recipient DUNS 163211498
Recipient Address 13675 NW 22ND AVENUE, DBA 22ND AVENUE APARTMENTS, OPA LOCKA, MIAMI-DADE, FLORIDA, 33054, UNITED STATES
Obligated Amount 1521663.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL14L000014-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-09-02 2023-02-28 CONT RENEWALS ALL TYPES
Recipient MIAMI PROPERTY GROUP LTD
Recipient Name Raw MIAMI PROPERTY GROUP LTD
Recipient Address 13675 NW 22ND AVENUE, DBA 22ND AVENUE APARTMENTS, OPA LOCKA, MIAMI-DADE, FLORIDA, 33054, UNITED STATES
Obligated Amount 796872.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29M000061-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-09-02 2023-02-28 CONT RENEWALS ALL TYPES
Recipient MIAMI PROPERTY GROUP LTD
Recipient Name Raw MIAMI PROPERTY GROUP LTD
Recipient Address 13675 NW 22ND AVENUE, DBA 22ND AVENUE APARTMENTS, OPA LOCKA, MIAMI-DADE, FLORIDA, 33054, UNITED STATES
Obligated Amount 737872.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29M000051-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-09-02 2023-02-28 CONT RENEWALS ALL TYPES
Recipient MIAMI PROPERTY GROUP LTD
Recipient Name Raw MIAMI PROPERTY GROUP LTD
Recipient Address 13675 NW 22ND AVENUE, DBA 22ND AVENUE APARTMENTS, OPA LOCKA, MIAMI-DADE, FLORIDA, 33054, UNITED STATES
Obligated Amount 812483.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29M000061-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient MIAMI PROPERTY GROUP LTD
Recipient Name Raw MIAMI PROPERTY GROUP LTD
Recipient DUNS 555405716
Recipient Address DBA 22ND AVENUE APARTMENTS, 13675 NW 22ND AVENUE, OPA LOCKA, FLORIDA, 33054
Obligated Amount 263800.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL14L000014-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient MIAMI PROPERTY GROUP LTD
Recipient Name Raw MIAMI PROPERTY GROUP LTD
Recipient DUNS 555405716
Recipient Address DBA 22ND AVENUE APARTMENTS, 13675 NW 22ND AVENUE, OPA LOCKA, FLORIDA, 33054
Obligated Amount 284900.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29M000051-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient MIAMI PROPERTY GROUP LTD
Recipient Name Raw MIAMI PROPERTY GROUP LTD
Recipient DUNS 555405716
Recipient Address DBA 22ND AVENUE APARTMENTS, 13675 NW 22ND AVENUE, OPA LOCKA, FLORIDA, 33054
Obligated Amount 284100.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29M000061-07Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM - - CONT RENEWALS ALL TYPES
Recipient MIAMI PROPERTY GROUP LTD
Recipient Name Raw MIAMI PROPERTY GROUP LTD
Recipient UEI FMC7LLNJG2L3
Recipient DUNS 163211498
Recipient Address 13675 NW 22ND AVENUE, DBA 22ND AVENUE APARTMENTS, OPA LOCKA, MIAMI-DADE, FLORIDA, 33054, UNITED STATES
Obligated Amount 1237890.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MIAMI PROPERTY GROUP LTD
Recipient Name Raw MIAMI PROPERTY GROUP LTD
Recipient UEI FMC7LLNJG2L3
Recipient DUNS 163211498
Recipient Address 13675 NW 22ND AVENUE, DBA 22ND AVENUE APARTMENTS, OPA LOCKA, MIAMI-DADE, FLORIDA, 33054, UNITED STATES
Obligated Amount 1442492.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MIAMI PROPERTY GROUP LTD
Recipient Name Raw MIAMI PROPERTY GROUP LTD
Recipient UEI FMC7LLNJG2L3
Recipient DUNS 163211498
Recipient Address 13675 NW 22ND AVENUE, DBA 22ND AVENUE APARTMENTS, OPA LOCKA, MIAMI-DADE, FLORIDA, 33054, UNITED STATES
Obligated Amount 1389484.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State