Search icon

TRG SUNNY ISLES VII, LTD.

Company Details

Entity Name: TRG SUNNY ISLES VII, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 26 Aug 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: A04000001391
FEI/EIN Number 201547816
Address: 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Reimer David H Agent 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2016-04-06 Reimer, David H No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2010-02-11 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 No data
LP AMENDMENT 2010-02-10 No data No data
MERGER 2006-01-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000055007

Court Cases

Title Case Number Docket Date Status
Trilok Desai Irrecovable Trust, etc., Appellant(s), v. TRG Sunny Isles VII, Ltd., et al., Appellee(s). 3D2024-1347 2024-07-31 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-6207-CA-01

Parties

Name Trilok Desai Irrecovable Trust
Role Appellant
Status Active
Representations David P. Reiner, II
Name MEND MANAGEMENT, LLC
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TRG SUNNY ISLES VII, LTD.
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 02/28/2025
On Behalf Of Trilok Desai Irrecovable Trust
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 12/06/2024
On Behalf Of Trilok Desai Irrecovable Trust
View View File
Docket Date 2024-09-03
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12019066
On Behalf Of Trilok Desai Irrecovable Trust
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 10, 2024.
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1347.
On Behalf Of Trilok Desai Irrecovable Trust
View View File
Docket Date 2025-01-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal of Appeal
On Behalf Of Trilok Desai Irrecovable Trust
View View File
THE RELATED GROUP OF FLORIDA, etc., et al., VS JONATHAN VENIAR, 3D2010-3148 2010-12-01 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
08-75565

Parties

Name THE RELATED GROUP OF FL,
Role Appellant
Status Active
Name TRG SUNNY ISLES VII, LTD.
Role Appellant
Status Active
Representations ELLIOT H. SCHERKER
Name TRG SUNNY ISLES V, LTD.
Role Appellant
Status Active
Name TRG SUNNY ISLES VI, LTD.
Role Appellant
Status Active
Name JONATHAN VENIAR
Role Appellee
Status Active
Representations Melanie E. Damian
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ 5 VOLUMES ( CONSOLIDA 3D10-3148).
Docket Date 2011-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-10-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2011-10-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-10-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-09-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of JONATHAN VENIAR
Docket Date 2011-08-25
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 10-5-11
Docket Date 2011-08-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2011-08-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ motion for aa attorney's fees nunc pro tunc to July 7, 2011, pursuant to this court's order
Docket Date 2011-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02)
Docket Date 2011-08-10
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion for eot to file motion for appellate attorneys' fees
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2011-08-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for appellate attorneys' fees
On Behalf Of JONATHAN VENIAR
Docket Date 2011-07-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2011-07-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of JONATHAN VENIAR
Docket Date 2011-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2011-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2011-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2011-07-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Elliot H. Scherker 202304
Docket Date 2011-07-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2011-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-06-01
Type Response
Subtype Objection
Description Opposition ~ to aa's motion for eot to file reply brief
Docket Date 2011-05-31
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 TRG SUNNY ISLES VII, LTD.
Docket Date 2011-05-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplement to the record with sealed documents
Docket Date 2011-05-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Notice of Entry of Order Granting leave to Supplement Record with Seal Documents
Docket Date 2011-05-16
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion for leave to supplement the record
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2011-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to supplement the record with sealed documents
On Behalf Of JONATHAN VENIAR
Docket Date 2011-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2011-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-04-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2011-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2011-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2011-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B)
Docket Date 2011-03-01
Type Response
Subtype Objection
Description Opposition ~ AE Melanie E. Damian 0099392 to aa mot for eot AE Melanie Damian AA Elliot H. Scherker 202304
Docket Date 2011-02-28
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 TRG SUNNY ISLES VII, LTD.
Docket Date 2011-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2011-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-01-27
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 TRG SUNNY ISLES VII, LTD.
Docket Date 2010-12-29
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2010-12-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2010-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2010-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State