Search icon

TRG-BRICKELL POINT NE, LTD. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRG-BRICKELL POINT NE, 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: 07 Dec 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: A04000001927
FEI/EIN Number 201979997

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

Address: THE RELATED GROUP, 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131
Mail Address: THE RELATED GROUP, 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Form 5500 Series

Employer Identification Number (EIN):
201979997
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 THE RELATED GROUP, 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2007-04-18 THE RELATED GROUP, 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2006-03-27 CORPORATE CREATIONS NETWORK INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001038075 LAPSED 08-70792 CA 20 CIR CT 11TH JUD CIR MIAMI-DADE 2013-05-22 2018-06-05 $143403.93 PERRY ISENBERG AND TAMI ISENBERG, C/O BECK & LEE, 66 W. FLAGLER ST. SUITE 1000, MIAMI, FL 33130

Court Cases

Title Case Number Docket Date Status
TRG-BRICKELL POINT NE, LTD., et al., VS MARIANO GRAVANTE, 3D2013-1781 2013-07-12 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
08-66274

Parties

Name TRG-BRICKELL POINT NE, LTD.
Role Appellant
Status Active
Name TRG - BRICKELL POINT NE, INC.
Role Appellant
Status Active
Representations JASON R. BLOCK, BETSY L. MCCOY, Thomas S. Ward
Name MARIANO GRAVANTE
Role Appellee
Status Active
Representations SONIA Y. AMADOR, LUIS N. MENDEZ QUINTANA, J. LUIS QUINTANA
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-08
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeal with prejudice is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-10-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRG-BRICKELL POINT NE, INC.
Docket Date 2013-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes.
Docket Date 2013-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants¿ unopposed motion for extension of time is granted as stated in the motion.
Docket Date 2013-08-22
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-BRICKELL POINT NE, INC.
Docket Date 2013-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for extension of time to file directions to the clerk and a transcript of proceedings is granted to and including August 5, 2013.
Docket Date 2013-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file directions to the clerk
On Behalf Of TRG-BRICKELL POINT NE, INC.
Docket Date 2013-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRG-BRICKELL POINT NE, INC.
TRG-BRICKELL POINT NE, LTD, etc., VS PERRY ISENBERG, et al., 3D2013-1407 2013-05-30 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
08-70792

Parties

Name TRG-BRICKELL POINT NE, LTD.
Role Appellant
Status Active
Representations C. Cory Mauro
Name PERRY ISENBERG
Role Appellee
Status Active
Name TAMI ISENBERG
Role Appellee
Status Active
Representations JARED H. BECK, BETSY L. MCCOY
Name HON. RONALD C. DRESNICK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-29
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of settlement and dismissal with prejudice is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-10-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRG-BRICKELL POINT NE, LTD.
Docket Date 2013-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2013-06-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 13, 2013.
Docket Date 2013-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRG-BRICKELL POINT NE, LTD.
Docket Date 2013-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TRG-BRICKELL POINT NE, INC., et al., VS CARLOS MERCENARI, 3D2013-0644 2013-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-33214

Parties

Name TRG - BRICKELL POINT NE, INC.
Role Appellant
Status Active
Name TRG-BRICKELL POINT NE, LTD.
Role Appellant
Status Active
Representations BETSY L. MCCOY, JASON R. BLOCK
Name CARLOS MERCENARI
Role Appellee
Status Active
Representations David P. Reiner, II
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-30
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-04-26
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal AA Betsy Lu Mccoy 813036 AE David P. Reiner 416400 AT Monica Tirado 55877 CC Harvey Ruvin JU Hon. Jorge E. Cueto CC Harvey Ruvin AT Monica Tirado 55877 AE David P. Reiner 416400 AA Betsy Lu Mccoy 813036 AA Jason R. Block 649379
Docket Date 2013-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2013-03-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D13-644.
Docket Date 2013-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRG-BRICKELL POINT NE, LTD.

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State