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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
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 |
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. | - |
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