Search icon

STRATEGIC PROPERTIES GROUP, INC.

Company Details

Entity Name: STRATEGIC PROPERTIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2003 (22 years ago)
Date of dissolution: 27 Jun 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2006 (19 years ago)
Document Number: P03000023300
FEI/EIN Number 371454838
Address: 232 ANDALUCIA AVENUE, SUITE 370, CORAL GABLES, FL, 33134
Mail Address: 232 ANDALUCIA AVENUE, SUITE 370, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESPINOSA PATRICIA O Agent 231 ANDALUSIA AVE, CORAL GABLES, FL, 33134

President

Name Role Address
PINO HENRY President 232 ANDALUSIA AVENUE, SUITE 370, CORAL GABLES, FL, 33134

Secretary

Name Role Address
PINO HENRY Secretary 232 ANDALUSIA AVENUE, SUITE 370, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
PINO HENRY Treasurer 232 ANDALUSIA AVENUE, SUITE 370, CORAL GABLES, FL, 33134

Vice President

Name Role Address
PINO HENRY Vice President 232 ANDALUSIA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-06-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 231 ANDALUSIA AVE, SUITE #370, CORAL GABLES, FL 33134 No data
AMENDMENT 2005-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-12-21 232 ANDALUCIA AVENUE, SUITE 370, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2005-12-21 232 ANDALUCIA AVENUE, SUITE 370, CORAL GABLES, FL 33134 No data
AMENDMENT 2004-04-16 No data No data

Court Cases

Title Case Number Docket Date Status
STRATEGIC PROPERTIES GROUP, INC. VS COSMOPOLITAN INVESTMENT GROUP LLC 3D2019-0778 2019-04-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-1596

Parties

Name STRATEGIC PROPERTIES GROUP, INC.
Role Appellant
Status Active
Representations Roniel Rodriguez, IV
Name COSMOPOLITAN INVESTMENT GROUP LLC
Role Appellee
Status Active
Representations RONALD WOODROW HOENSTINE, ERIC J. SILVER, MENDY LIEBERMAN, ROBERTO E. MORAN, MICHAEL W. SKOP, Benjamin H. Brodsky, JOHN B. ROSENQUEST, IV, DEANNA GROSS RASCO, John L. Penson
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-03-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description SUPP COVID-19 OA NOTICE ~ You are receiving this Supplemental COVID-19 Oral Argument Notice because you are on the service list of a case that has been set for oral argument before the Third District Court of Appeal in the upcoming weeks.
Docket Date 2020-03-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of the current public health concerns, the oral argument in this case is hereby rescheduled as to location only, and shall take place at the Third District Court of Appeal, 2001 S.W. 117 Avenue, Miami, Florida, on Tuesday, March 17, 2020, at 9:30 o’clock A.M.
Docket Date 2020-01-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on TUESDAY, MARCH 17, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal. Oral argument will be held at St. Thomas University School of Law in the Moot Courtroom #108, which is located at 16401 N.W. 37th Ave., Miami, Florida.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2019-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2019-12-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2019-12-03
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 Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including December 25, 2019, with no further extensions allowed.
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2019-10-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRIAL EXHIBITS
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Supplement the Record is granted as stated in the motion.
Docket Date 2019-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/28/19
Docket Date 2019-09-12
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 COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2019-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/30/19
Docket Date 2019-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AN EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2019-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/1/19
Docket Date 2019-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
STRATEGIC PROPERTIES GROUP, INC., VS COSMOPOLITAN INVESTMENT GROUP LLC, 3D2015-0941 2015-04-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-1596

Parties

Name STRATEGIC PROPERTIES GROUP, INC.
Role Appellant
Status Active
Representations Roniel Rodriguez, IV
Name GH MORTGAGE LLC
Role Appellee
Status Active
Representations ROBERTO E. MORAN, JOHN B. ROSENQUEST, IV, MICHAEL W. SKOP, DEANNA GROSS RASCO, GEORGE C. PALAIDIS
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's 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 2015-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2015-12-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellant¿s motion to relinquish jurisdiction is hereby denied.
Docket Date 2015-11-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of GH MORTGAGE, LLC
Docket Date 2015-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to substitute appellee.
On Behalf Of GH MORTGAGE, LLC
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee¿s motion for extension of time to file a response to the appellant¿s motion to relinquish jurisdiction is granted to and including November 30, 2015.
Docket Date 2015-11-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Kluger, Kaplan, Silverman, Katzen & Levine, P.L. and its attorneys are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2015-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GH MORTGAGE, LLC
Docket Date 2015-11-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GH MORTGAGE, LLC
Docket Date 2015-10-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GH MORTGAGE, LLC
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/6/15
Docket Date 2015-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2015-07-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee¿s amended motion to dismiss is carried with the case.
Docket Date 2015-07-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUME CORRECTED.
Docket Date 2015-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-06-15
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2015-05-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s unopposed motion for extension of time to file a response to the appellee¿s motion to dismiss is granted as stated in the motion, and the response filed May 12, 2015 is accepted by the Court.
Docket Date 2015-05-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the amended motion to dismiss appeal.
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2015-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion to dismiss
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2015-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed.
On Behalf Of STRATEGIC PROPERTIES GROUP, INC.
Docket Date 2015-05-04
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 May 14, 2015.
Docket Date 2015-04-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ amended
On Behalf Of GH MORTGAGE, LLC
Docket Date 2015-04-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GH MORTGAGE, LLC
Docket Date 2015-04-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GH MORTGAGE, LLC
Docket Date 2015-04-27
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgment letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2006-06-27
ANNUAL REPORT 2006-04-24
Amendment 2005-12-21
ANNUAL REPORT 2005-05-18
Amendment 2004-04-16
ANNUAL REPORT 2004-03-19
Domestic Profit 2003-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State