Search icon

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

Company Details

Entity Name: TRG-BRICKELL POINT SE, 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 (20 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: A04000001928
FEI/EIN Number 201980246

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRG BRICKELL POINT SE, LTD 401(K) PLAN 2016 201980246 2017-05-24 TRG BRICKELL POINT SE, LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
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 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
TRG BRICKELL POINT SE, LTD 401(K) PLAN 2015 201980246 2016-06-13 TRG BRICKELL POINT SE, LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
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
TRG BRICKELL POINT SE, LTD 401(K) PLAN 2014 201980246 2015-06-12 TRG BRICKELL POINT SE, LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
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
TRG BRICKELL POINT SE, LTD 401(K) PLAN 2013 201980246 2014-09-22 TRG BRICKELL POINT SE, LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 3055330072
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
TRG BRICKELL POINT SE, LTD 401(K) PLAN 2012 201980246 2014-09-22 TRG BRICKELL POINT SE, LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 3055330072
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
TRG BRICKELL POINT SE, LTD 401(K) PLAN 2011 201980246 2014-09-22 TRG BRICKELL POINT SE, LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 3055330072
Plan sponsor’s address 315 S BISCAYNE BLVD, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 201980246
Plan administrator’s name TRG BRICKELL POINT SE, LTD
Plan administrator’s address 315 S BISCAYNE BLVD, MIAMI, FL, 33131
Administrator’s telephone number 3055330072

Signature of

Role Plan administrator
Date 2014-09-22
Name of individual signing LYNN COHEN
Valid signature Filed with authorized/valid electronic signature
TRG BRICKELL POINT SE, LTD 401(K) PLAN 2010 201980246 2011-07-18 TRG BRICKELL POINT SE, LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 3055330072
Plan sponsor’s address 315 S BISCAYNE BLVD, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 201980246
Plan administrator’s name TRG BRICKELL POINT SE, LTD
Plan administrator’s address 315 S BISCAYNE BLVD, MIAMI, FL, 33131
Administrator’s telephone number 3055330072

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing IRIS MARTINEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

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. -

Court Cases

Title Case Number Docket Date Status
TRG-BRICKELL POINT SE, INC., et al., VS HOPE DONNELLY, 3D2012-2653 2012-10-11 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
09-29091

Parties

Name TRG-BRICKELL POINT SE, LTD.
Role Appellant
Status Active
Name TRG - BRICKELL POINT SE, INC.
Role Appellant
Status Active
Representations JASON R. BLOCK, BETSY L. MCCOY
Name HOPE DONNELLY
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 2012-11-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-11-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-11-26
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J)
Docket Date 2012-11-21
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal AA Jason R. Block 649379
Docket Date 2012-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRG-BRICKELL POINT SE, INC.

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-15
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 Apr 2025

Sources: Florida Department of State