Entity Name: | TRG-BRICKELL POINT NE, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 07 Dec 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | A04000001927 |
FEI/EIN Number | 201979997 |
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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRG BRICKELL POINT NE LTD 401(K) PLAN | 2016 | 201979997 | 2017-05-24 | TRG BRICKELL POINT NE LTD | 1 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-05-24 |
Name of individual signing | MARGARITA MONDEJO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-05-24 |
Name of individual signing | MARGARITA MONDEJO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 3055330063 |
Plan sponsor’s address | 315 S BISCAYNE BLVD, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2016-06-13 |
Name of individual signing | MARGARITA MONDEJO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 3055330063 |
Plan sponsor’s address | 315 S BISCAYNE BLVD, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2015-06-12 |
Name of individual signing | LYNN COHEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 3054609900 |
Plan sponsor’s address | 315 S BISCAYNE BLVD, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2014-09-22 |
Name of individual signing | LYNN COHEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 3054609900 |
Plan sponsor’s address | 315 S BISCAYNE BLVD, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2014-09-22 |
Name of individual signing | LYNN COHEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 3054609900 |
Plan sponsor’s address | 315 S BISCAYNE BLVD, MIAMI, FL, 33131 |
Plan administrator’s name and address
Administrator’s EIN | 201979997 |
Plan administrator’s name | TRG BRICKELL POINT NE LTD |
Plan administrator’s address | 315 S BISCAYNE BLVD, MIAMI, FL, 33131 |
Administrator’s telephone number | 3054609900 |
Signature of
Role | Plan administrator |
Date | 2014-09-22 |
Name of individual signing | LYNN COHEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 3054609900 |
Plan sponsor’s address | 315 S BISCAYNE BLVD, MIAMI, FL, 33131 |
Plan administrator’s name and address
Administrator’s EIN | 201979997 |
Plan administrator’s name | TRG BRICKELL POINT NE LTD |
Plan administrator’s address | 315 S BISCAYNE BLVD, MIAMI, FL, 33131 |
Administrator’s telephone number | 3054609900 |
Signature of
Role | Plan administrator |
Date | 2011-07-19 |
Name of individual signing | IRIS MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-18 | THE RELATED GROUP, 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-18 | THE RELATED GROUP, 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2006-03-27 | CORPORATE CREATIONS NETWORK INC. | No data |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRG-BRICKELL POINT NE, LTD., et al., VS MARIANO GRAVANTE, | 3D2013-1781 | 2013-07-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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. |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State