Search icon

TRG MH, LLC

Company Details

Entity Name: TRG MH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06000004681
FEI/EIN Number 26-0524436
Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
PEREZ JORGE M President 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131

Vice President

Name Role Address
HOYOS JEFFERY Vice President 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131
ALLEN MATT Vice President 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131

Secretary

Name Role Address
HOYOS JEFFERY Secretary 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131

Managing Member

Name Role
TRELCOM DEVELOPMENT, LTD. Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 2850 Tigertail Ave, Suite 800, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-05-25 2850 Tigertail Ave, Suite 800, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2007-04-18 CORPORATE CREATIONS NETWORK INC. No data

Court Cases

Title Case Number Docket Date Status
TRG-MH VENTURE, LTD., et al., VS THE VIZCAYANS, INC., et al., 3D2016-1362 2016-06-09 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
07-17332

Parties

Name OCEAN LAND EQUITIES, LTD.
Role Appellant
Status Active
Name TRELCOM DEVELOPMENT, LTD.
Role Appellant
Status Active
Name RELATED FLORIDA, LTD.
Role Appellant
Status Active
Name TRG MH, LLC
Role Appellant
Status Active
Name THE RELATED GROUP OF FLORIDA
Role Appellant
Status Active
Name RELATED FLORIDA, INC.
Role Appellant
Status Active
Name JMP MH, LLC
Role Appellant
Status Active
Name TRELCOM DEVELOPMENT, INC.
Role Appellant
Status Active
Name TRG MH VENTURE, LTD.
Role Appellant
Status Active
Representations Salvatore H. Fasulo, Deana D. Falce, John K. Shubin
Name COCONUT GROVE BANK
Role Appellee
Status Active
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Representations JOHN A. BARRY, Israel U. Reyes, HARRISON T. BERGMAN, JORGE MARTINEZ-ESTEVE, WILLIAM E. DAVIS
Name THE VIZCAYANS, INC.
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-25 days to 12/8/16
Docket Date 2016-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/13/16
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-35 days to 10/14/16
Docket Date 2016-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS ( VOL XXII - XXVI ).
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/9/16
Docket Date 2016-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 26, 2016.
Docket Date 2016-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 16-335 Prior cases: 14-3088, 13-601, 12-3376, 11-3121
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TRG-MH VENTURE, LTD., et al., VS THE VIZCAYANS, INC., et al., 3D2016-0335 2016-02-11 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
07-17332

Parties

Name THE RELATED GROUP OF FLORIDA
Role Appellant
Status Active
Name TRELCOM DEVELOPMENT, INC.
Role Appellant
Status Active
Name OCEAN LAND EQUITIES, LTD.
Role Appellant
Status Active
Name JMP MH, LLC
Role Appellant
Status Active
Name RELATED FLORIDA, INC.
Role Appellant
Status Active
Name RELATED FLORIDA, LTD.
Role Appellant
Status Active
Name TRELCOM DEVELOPMENT, LTD.
Role Appellant
Status Active
Name TRG MH, LLC
Role Appellant
Status Active
Name TRG MH VENTURE, LTD.
Role Appellant
Status Active
Representations Deana D. Falce, Salvatore H. Fasulo, John K. Shubin
Name THE VIZCAYANS, INC.
Role Appellee
Status Active
Representations JORGE MARTINEZ-ESTEVE, JOHN A. BARRY, HARRISON T. BERGMAN, ABIGAIL PRICE-WILLIAMS, WILLIAM E. DAVIS, Israel U. Reyes, ANDREA I. GONZALEZ
Name COCONUT GROVE BANK
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name City of Miami
Role Appellee
Status Active
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellants¿ motion to strike appellee The Vizcayans, Inc.¿s notice of supplemental authority is carried with the case. SUAREZ, C.J., and LAGOA and SCALES, JJ., concur.
Docket Date 2016-08-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike notice of supplemental authority
On Behalf Of THE VIZCAYANS, INC.
Docket Date 2016-08-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AE NOTICE OF SUPPLEMENTY AUTHORITY
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE VIZCAYANS, INC.
Docket Date 2016-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 7/15/16
Docket Date 2016-06-13
Type Notice
Subtype Notice
Description Notice ~ of joinder
On Behalf Of THE VIZCAYANS, INC.
Docket Date 2016-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE VIZCAYANS, INC.
Docket Date 2016-06-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-05-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ May 24, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript filed separately.
Docket Date 2016-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-05-24
Type Record
Subtype Appendix
Description Appendix ~ supplemental record
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 5/25/16
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 5/5/16
Docket Date 2016-04-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 21 VOLUMES.
Docket Date 2016-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-02-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before February 28, 2016.
Docket Date 2016-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 14-3088, 13-601, 12-3376, 11-3121
On Behalf Of TRG-MH VENTURE, LTD
Docket Date 2016-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State