Search icon

TRX RESIDENTIAL, LLC - Florida Company Profile

Company Details

Entity Name: TRX RESIDENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRX RESIDENTIAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2014 (11 years ago)
Date of dissolution: 06 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2022 (3 years ago)
Document Number: L14000051265
FEI/EIN Number 46-5493607

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

Address: 600 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 600 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benvenuti Silvia Manager 600 Brickell Avenue, MIAMI, FL, 33131
TRX RESIDENTIAL, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 600 Brickell Avenue, Suite 1500 PBM#31, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-04-30 600 Brickell Avenue, Suite 1500 PBM#31, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-04-30 TRX Residential LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 600 Brickell Avenue, Suite 1500 PBM#31, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
M2K, LLC VS TRX RESIDENTIAL, LLC, et al. 4D2017-1262 2017-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE6-014891

Parties

Name M2K, LLC
Role Appellant
Status Active
Representations RODRIGO SEBASTIAN DA SILVA
Name DOUBLE UP, LTD
Role Appellee
Status Active
Name VASCO REMODELING, INC.
Role Appellee
Status Active
Name CRISTIANO MANTOVANI
Role Appellee
Status Active
Name TRX RESIDENTIAL, LLC
Role Appellee
Status Active
Representations C. Cory Mauro
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's May 5, 2017 request for oral argument is denied.
Docket Date 2017-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of M2K, LLC
Docket Date 2017-07-26
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 M2K, LLC
Docket Date 2017-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 26, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRX RESIDENTIAL, LLC
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 24, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 9, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-05-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of M2K, LLC
Docket Date 2017-05-24
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 TRX RESIDENTIAL, LLC
Docket Date 2017-05-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of M2K, LLC
Docket Date 2017-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of M2K, LLC
Docket Date 2017-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of M2K, LLC
Docket Date 2017-04-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of M2K, LLC
Docket Date 2017-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-11-12
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State