Search icon

BRICKELL BAYVIEW OWNER, LP - Florida Company Profile

Company Details

Entity Name: BRICKELL BAYVIEW OWNER, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2014 (11 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: B14000000036
FEI/EIN Number 300809116

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

Address: 30 Hudson Yards, Suite 7500, New York, NY, 10001, US
Mail Address: 30 Hudson Yards, Suite 7500, New York, NY, 10001, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
KRE BRICKELL OWNER GP LLC GP
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000043784 SOLITAIR BRICKELL EXPIRED 2018-04-04 2023-12-31 - 86 SW 8TH STREET, 10TH FLOOR, MIAMI, FL, 3313-0

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 30 Hudson Yards, Suite 7500, New York, NY 10001 -
CHANGE OF MAILING ADDRESS 2024-04-29 30 Hudson Yards, Suite 7500, New York, NY 10001 -
LP AMENDMENT 2022-05-05 - -
LP AMENDMENT 2021-10-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-22 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-22 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
Brickell Bayview Owner, LP, et al., Appellant(s), v. Alba Toro, et al., Appellee(s). 3D2024-0473 2024-03-14 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
22-21734-CA-01

Parties

Name BRICKELL BAYVIEW OWNER, LP
Role Appellant
Status Active
Representations Therese Ann Savona, Carly Marissa Weiss
Name CARTER-HASTON REAL ESTATE SERVICES, INC.
Role Appellant
Status Active
Representations Therese Ann Savona, Carly Marissa Weiss
Name Alba Toro
Role Appellee
Status Active
Representations Ivan Samuel Abrams, Isabel Carolina Abrams
Name TK ELEVATOR CORPORATION
Role Appellee
Status Active
Representations Robert Eric Sacks
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-23
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Brickell Bayview Owner, LP
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 9/16/24. (GRANTED)
On Behalf Of Brickell Bayview Owner, LP
View View File
Docket Date 2024-07-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Alba Toro
View View File
Docket Date 2024-07-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Alba Toro
View View File
Docket Date 2024-07-15
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee TK Elevator
On Behalf Of TK Elevator Corporation
View View File
Docket Date 2024-06-17
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Carter Haston Real Estate Services Inc.
View View File
Docket Date 2024-06-17
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Brickell Bayview Owner, LP
View View File
Docket Date 2024-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-30 days to 06/14/2024 (GRANTED)
On Behalf Of Brickell Bayview Owner, LP
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 05/15/2024(GRANTED)
On Behalf Of Brickell Bayview Owner, LP
Docket Date 2024-03-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Brickell Bayview Owner, LP
Docket Date 2024-03-26
Type Motions Other
Subtype Motion To Consolidate
Description Appellants' Motion for Limited Consolidation
On Behalf Of Brickell Bayview Owner, LP
Docket Date 2024-03-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10622062
On Behalf Of Brickell Bayview Owner, LP
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 24, 2024.
View View File
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0473. Related case: 24-0472
On Behalf Of Brickell Bayview Owner, LP
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief to Appellant Brickell Bay View Owner and Carter Haston Real Estate Services, Inc. Initial Brief-30 days to 08/15/2024 Granted
On Behalf Of Alba Toro
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion to Consolidate
Description Following review of Appellee's Response to Appellant's Motion for Limited Consolidation of Related Appeals, Appellant's Motion for Limited Consolidation of Related Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together. The parties shall file their briefs in their respective cases.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
LP Amendment 2022-05-05
ANNUAL REPORT 2022-04-30
LP Amendment 2021-10-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State