Search icon

VISTRA INTERNATIONAL EXPANSION (USA) INC.

Company Details

Entity Name: VISTRA INTERNATIONAL EXPANSION (USA) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: F11000004147
FEI/EIN Number 90-0599705
Address: 316 Stuart St, 2nd Floor, Boston, MA, 02116, US
Mail Address: 156 W 56th Street, 3rd Floor, New York, NY, 10019, US
Place of Formation: MARYLAND

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

Director

Name Role Address
More O'Ferrall Brian Director 316 Stuart St, Boston, MA, 02116
Howerton Saul Director 316 Stuart St, Boston, MA, 02116
Salina Pedro Director 316 Stuart St, Boston, MA, 02116

Asst

Name Role Address
Haines Lisa Asst 316 Stuart St, Boston, MA, 02116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 316 Stuart St, 2nd Floor, Boston, MA 02116 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 1540 Glenway Drive, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2021-04-13 Incorporating Services, Ltd. No data
CHANGE OF MAILING ADDRESS 2021-04-13 316 Stuart St, 2nd Floor, Boston, MA 02116 No data
NAME CHANGE AMENDMENT 2019-02-20 VISTRA INTERNATIONAL EXPANSION (USA) INC. No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2016-03-14 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2014-12-03 RADIUS GGE (USA), INC. No data

Court Cases

Title Case Number Docket Date Status
NEIL LURIA, etc., et al., VS COHNREZNICK LLP, et al., 3D2021-1353 2021-06-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-27111

Parties

Name SOLAR ECLIPSE INVESTMENT FUND XXXII, LLC
Role Appellant
Status Active
Name SOLAR ECLIPSE INVESTMENT FUND XXVII, LLC
Role Appellant
Status Active
Name SOLAR ECLIPSE INVESTMENT FUND VIII, LLC
Role Appellant
Status Active
Name SOLAR ECLIPSE INVESTMENT FUND XXXV, LLC
Role Appellant
Status Active
Name NEIL LURIA
Role Appellant
Status Active
Representations Raoul G. Cantero, SARA E. CENDEJAS
Name SOLAR ECLIPSE INVESTMENT FUND XIV, LLC
Role Appellant
Status Active
Name SOLAR ECLIPSE INVESTMENT FUND VII, LLC
Role Appellant
Status Active
Name ALVAREZ & MARSAL VALUATION SERVICES, LLC
Role Appellee
Status Active
Name VISTRA INTERNATIONAL EXPANSION (USA) INC.
Role Appellee
Status Active
Name AHERN RENTALS, INC.
Role Appellee
Status Active
Name NOVOGRADAC & COMPANY LLP
Role Appellee
Status Active
Name COHNREZNICK LLP
Role Appellee
Status Active
Representations Matthew A. Tornincasa, JAMES LEE, PAUL J. SCHWIEP, Jeffrey B. Crockett, ADAM L. SCHWARTZ, Beverly A. Pohl, ADAM J. LAMB, DANIEL S. NEWMAN, CHRISTOPHER W. LEE, SCOTT N. SHERMAN
Name BARRY HACKER
Role Appellee
Status Active
Name COHNREZNICK CAPITAL MARKETS SECURITIES LLC
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ This cause is removed from the oral argument calendar of Wednesday, March 2, 2022. IT IS HEREBY ORDERED that Petitioners’ Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2022-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEIL LURIA
Docket Date 2022-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Unopposed Motion to Set Oral Argument on March 2, 2022 is granted as stated in the motion. The parties shall be advised of the specific time by way of a separate Notice of Oral Argument.EMAS, LINDSEY and HENDON, JJ., concur.
Docket Date 2022-01-04
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of NEIL LURIA
Docket Date 2021-12-27
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of COHNREZNICK LLP
Docket Date 2021-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' UNOPPOSED MOTIONTO SET ORAL ARGUMENT ON MARCH 2, 2022
On Behalf Of NEIL LURIA
Docket Date 2021-12-22
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of NEIL LURIA
Docket Date 2021-12-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of February 28, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-11-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of COHNREZNICK LLP
Docket Date 2021-09-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of NEIL LURIA
Docket Date 2021-09-03
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to File a reply to the Joint Response to the Petition for Writ of Certiorari is granted to and including September 22, 2021.
Docket Date 2021-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NEIL LURIA
Docket Date 2021-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Dismissal as to Respondent Barry Hacker, filed on August 18, 2021, is recognized by the Court.
Docket Date 2021-08-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL AS TO RESPONDENT BARRY HACKER
On Behalf Of COHNREZNICK LLP
Docket Date 2021-08-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' JOINT RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of COHNREZNICK LLP
Docket Date 2021-08-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COHNREZNICK LLP
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Agreed Motion for Thirty-Day Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including August 16, 2021.
Docket Date 2021-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COHNREZNICK LLP
Docket Date 2021-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' AGREED MOTION FOR THIRTY-DAYEXTENSION OF TIME TO RESPOND TO CERTIORARI PETITION
On Behalf Of COHNREZNICK LLP
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COHNREZNICK LLP
Docket Date 2021-06-25
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within twenty (20) days of the response.
Docket Date 2021-06-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NEIL LURIA
Docket Date 2021-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-06-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NEIL LURIA
Docket Date 2021-06-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI TO THE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT
On Behalf Of NEIL LURIA

Documents

Name Date
ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
Name Change 2019-02-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-21
Reinstatement 2016-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State