Search icon

1201 BRICKELL BAY DRIVE, LLC

Company Details

Entity Name: 1201 BRICKELL BAY DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Apr 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L07000043471
FEI/EIN Number 208969543
Address: C/O GRUPO P.R.A., S.A., AVENIDA GRAN CAPITAN, 2, CORDOBA, SPAIN, XX, 14008, XX
Mail Address: C/O GRUPO P.R.A., S.A., AVENIDA GRAN CAPITAN, 2, CORDOBA, SPAIN, XX, 14008, XX
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
ROMERO GONZALEZ D. JUAN C Manager C/O GRUPO P.R.A., S.A. AVENIDA GRAN CAPITA, N, 2, CORDOBA, SPAIN, XX, 14008
NAVARRO LACOBA JOSE M Manager CALLE TER 16, TORRE A. PLANTA 1A, PALMA DE MALLORCA, SPAIN, XX, 07009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 C/O GRUPO P.R.A., S.A., AVENIDA GRAN CAPITAN, 2, CORDOBA, SPAIN, XX 14008 XX No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2012-04-25 C/O GRUPO P.R.A., S.A., AVENIDA GRAN CAPITAN, 2, CORDOBA, SPAIN, XX 14008 XX No data
REGISTERED AGENT NAME CHANGED 2012-04-25 NRAI SERVICES, INC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
1201 BRICKELL BAY DRIVE, LLC, VS TWJ, LTD., 3D2012-3427 2012-12-28 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
12-16581

Parties

Name 1201 BRICKELL BAY DRIVE, LLC
Role Appellant
Status Withdrawn
Name TWJ, LTD.
Role Appellee
Status Withdrawn
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ 2 volumes.
Docket Date 2014-09-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing requesting written opinion, and alternatively, motion for certification of question is hereby denied. WELLS, SUAREZ and FERNANDEZ, JJ., concur.
Docket Date 2014-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and motion for certification
On Behalf Of 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2014-07-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys¿ fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant¿s motion for attorneys¿ fees is hereby denied.
Docket Date 2014-07-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-06-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-06-25
Type Letter-Case
Subtype Letter
Description Letter ~ Re: Appendix to Reply Brief (page numbers)
On Behalf Of 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2014-06-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2014-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2014-06-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Gerald B. Cope, Jr. 251364 AE Gary S. Phillips 339814 AA Gerald B. Cope, Jr. 251364 AA Sandra J. Millor 13742
On Behalf Of TWJ, LTD.
Docket Date 2014-06-09
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Justin S. Brenner 0094216 AE David M. Gersten 205801 AE Gary S. Phillips 339814 AA Gerald B. Cope, Jr. 251364 AA Sandra J. Millor 13742
Docket Date 2014-06-06
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 7-2-14
Docket Date 2014-06-06
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2014-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for two day continuance of o/a
On Behalf Of 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2014-06-04
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Justin S. Brenner 0094216 AE David M. Gersten 205801 AE Gary S. Phillips 339814 AA Gerald B. Cope, Jr. 251364 AA Sandra J. Millor 13742
Docket Date 2014-06-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-05-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2014-05-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2014-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2014-05-16
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for attorney's fees
On Behalf Of TWJ, LTD.
Docket Date 2014-05-06
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion for appellate attorney's fees.
On Behalf Of 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2014-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2014-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's motion for an extension of time to serve the reply brief is granted to and including May 30, 2014, with no further extensions allowed.
Docket Date 2014-04-23
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 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2014-04-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee¿s motion for appellate attorney¿s fees is granted to and including May 7, 2014.
Docket Date 2014-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2014-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/30/14
Docket Date 2014-03-28
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 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2014-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TWJ, LTD.
Docket Date 2014-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including March 31, 2014.
Docket Date 2014-02-25
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 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2014-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 2/28/14
Docket Date 2014-01-10
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 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2013-12-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to substitute answer brief cover page is granted, and the answer brief cover page filed on December 20, 2013 is accepted by the Court.
Docket Date 2013-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion of ae to substitute answer brief cover page
On Behalf Of TWJ, LTD.
Docket Date 2013-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/29/14
Docket Date 2013-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2013-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TWJ, LTD.
Docket Date 2013-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2013-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TWJ, LTD.
Docket Date 2013-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TWJ, LTD.
Docket Date 2013-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 11/5/13
Docket Date 2013-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TWJ, LTD.
Docket Date 2013-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days
Docket Date 2013-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TWJ, LTD.
Docket Date 2013-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2013-05-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s April 30, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion.
Docket Date 2013-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2013-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2013-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2013-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-28
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 1201 BRICKELL BAY DRIVE, LLC
Docket Date 2012-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1201 BRICKELL BAY DRIVE, LLC

Documents

Name Date
ANNUAL REPORT 2013-02-11
Reinstatement 2012-04-25
ANNUAL REPORT 2009-09-25
ANNUAL REPORT 2008-05-01
Florida Limited Liability 2007-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State