Entity Name: | BCRE BRICKELL MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Jun 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Dec 2014 (10 years ago) |
Document Number: | L08000059234 |
FEI/EIN Number | 262819223 |
Address: | 1111 SW 1ST AVENUE,, SUITE 102, MIAMI, FL, 33130 |
Mail Address: | 1111 SW 1ST AVENUE,, SUITE 102, MIAMI, FL, 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DIVERSIFIED CORPORATE SERVICES INT'L, INC. | Agent |
Name | Role | Address |
---|---|---|
Shai Shamir | Chief Executive Officer | 853 Broadway, New York, NY, 10003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2014-12-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-27 | 18560 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-27 | DIVERSIFIED CORPORATE SERVICES INT'L, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-24 | 1111 SW 1ST AVENUE,, SUITE 102, MIAMI, FL 33130 | No data |
REINSTATEMENT | 2010-11-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-11-24 | 1111 SW 1ST AVENUE,, SUITE 102, MIAMI, FL 33130 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE AXIS ON BRICKELL CONDOMINIUM, etc., et al. VS JANE DOE, et al., | 3D2011-2019 | 2011-08-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE AXIS ON BRICKELL CONDO. |
Role | Appellant |
Status | Active |
Name | THE CONTINENTAL GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | Joan Carlos Wizel |
Name | BCRE BRICKELL MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | BCRE BRICKELL LLC |
Role | Appellee |
Status | Active |
Name | DANIEL TORMO |
Role | Appellee |
Status | Active |
Name | P.G.SECURITY, INC. |
Role | Appellee |
Status | Active |
Representations | THOMAS E. TOOKEY, BRADLEY J. KAPLAN, Thomas J. McCausland, CONROY SIMBERG P.A. |
Name | Hon. Maxine Cohen Lando |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-09-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-09-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2011-08-10 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2011-08-10 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (No Response) (DA32B) |
Docket Date | 2011-08-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ 1 original no extra copies. |
On Behalf Of | THE CONTINENTAL GROUP, INC. |
Docket Date | 2011-08-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-08-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ 1 original and 3 copies. |
On Behalf Of | THE CONTINENTAL GROUP, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State