Search icon

BCRE BRICKELL LLC

Company Details

Entity Name: BCRE BRICKELL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 14 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M04000001857
FEI/EIN Number 201085397
Address: C/O BRACK CAPITAL REAL ESTATE LTD., 853 Broadway, 2ND FLOOR, NEW YORK, NY, 10003, US
Mail Address: C/O BRACK CAPITAL REAL ESTATE LTD., PO Box 3426, NEW YORK, NY, 10008-3426, US
Place of Formation: DELAWARE

Agent

Name Role
DIVERSIFIED CORPORATE SERVICES INT'L, INC. Agent

Manager

Name Role Address
BCRE USA CORPORATION Manager 853 Broadway, 2ND FLOOR, NEW YORK, NY, 10003

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-01-15 C/O BRACK CAPITAL REAL ESTATE LTD., 853 Broadway, 2ND FLOOR, NEW YORK, NY 10003 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 C/O BRACK CAPITAL REAL ESTATE LTD., 853 Broadway, 2ND FLOOR, NEW YORK, NY 10003 No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 18560 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2013-06-11 DIVERSIFIED CORPORATE SERVICES INT'L, INC. No data
REVOKED FOR REGISTERED AGENT 2010-01-21 No data No data
REINSTATEMENT 2008-02-07 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
LC AMENDMENT 2006-06-19 No data No data
CANCEL ADM DISS/REV 2006-03-03 No data No data

Court Cases

Title Case Number Docket Date Status
JAIME DICKINSON AND FADIA DANERI, VS BCRE BRICKELL, LLC., 3D2012-3165 2012-11-30 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
08-72330

Parties

Name FADIA DANERI
Role Appellant
Status Active
Name JAIME DICKINSON
Role Appellant
Status Active
Representations KARA D. PHINNEY
Name BCRE BRICKELL LLC
Role Appellee
Status Active
Representations BRIAN K. GOODKIND
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-01-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2012-12-04
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 December 14, 2012.
Docket Date 2012-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAIME DICKINSON
Docket Date 2012-11-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
PAOLA DANERI, VS BCRE BRICKELL, LLC, 3D2012-3162 2012-11-30 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
08-72329

Parties

Name PAOLA DANERI
Role Appellant
Status Active
Representations KARA D. PHINNEY
Name BCRE BRICKELL LLC
Role Appellee
Status Active
Representations BRIAN K. GOODKIND
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-01-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2012-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 December 14, 2012.
Docket Date 2012-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAOLA DANERI
Docket Date 2012-11-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
PAOLA DICKINSON, VS BCRE BRICKELL, LLC, 3D2012-3170 2012-11-30 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
08-72319

Parties

Name PAOLA DICKINSON
Role Appellant
Status Active
Representations KARA D. PHINNEY
Name BCRE BRICKELL LLC
Role Appellee
Status Active
Representations BRIAN K. GOODKIND
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-01-07
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2012-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B)
Docket Date 2012-11-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2012-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAOLA DICKINSON
FADIA DANERI, VS BCRE BRICKELL, LLC, 3D2012-3164 2012-11-30 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
08-72317

Parties

Name FADIA DANERI
Role Appellant
Status Active
Representations KARA D. PHINNEY
Name BCRE BRICKELL LLC
Role Appellee
Status Active
Representations BRIAN K. GOODKIND
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-01-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2012-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 December 14, 2012.
Docket Date 2012-11-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2012-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FADIA DANERI
THE AXIS ON BRICKELL CONDOMINIUM, etc., et al. VS JANE DOE, et al., 3D2011-2019 2011-08-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-37441

Parties

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.

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State