Search icon

TRG NEW RIVER II, LTD. - Florida Company Profile

Company Details

Entity Name: TRG NEW RIVER II, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: A04000001814
FEI/EIN Number 201900244

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

Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Legal Entity Identifier

LEI Number:
54930016NZ3PL8ZE1Z21

Registration Details:

Initial Registration Date:
2015-04-28
Next Renewal Date:
2016-04-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016973 NEW RIVER YACHT CLUB ACTIVE 2020-02-06 2025-12-31 - 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL, 33133
G14000030656 NEW RIVER YACHT CLUB EXPIRED 2014-03-28 2019-12-31 - 315 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-21 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2006-03-27 CORPORATE CREATIONS NETWORK INC. -
AMENDMENT 2005-03-24 - -
AMENDMENT 2004-12-01 - -
AMENDMENT AND NAME CHANGE 2004-11-29 TRG NEW RIVER II, LTD. -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State