Search icon

TRG - BRICKELL POINT NE, INC.

Company Details

Entity Name: TRG - BRICKELL POINT NE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000163702
FEI/EIN Number 201979962
Address: THE RELATED GROUP, 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131
Mail Address: THE RELATED GROUP, 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
PEREZ JORGE M President 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131

Director

Name Role Address
PEREZ JORGE M Director 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131

Vice President

Name Role Address
HOYOS JEFFERY Vice President 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131
ALLEN MATT Vice President 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131
BETANCOURT OSWALDO Vice President 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131
FORDIN ERIC Vice President 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131

Secretary

Name Role Address
HOYOS JEFFERY Secretary 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 THE RELATED GROUP, 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2007-04-17 THE RELATED GROUP, 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2006-03-29 CORPORATE CREATIONS NETWORK INC. No data

Court Cases

Title Case Number Docket Date Status
TRG-BRICKELL POINT NE, LTD., et al., VS MARIANO GRAVANTE, 3D2013-1781 2013-07-12 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
08-66274

Parties

Name TRG-BRICKELL POINT NE, LTD.
Role Appellant
Status Active
Name TRG - BRICKELL POINT NE, INC.
Role Appellant
Status Active
Representations JASON R. BLOCK, BETSY L. MCCOY, Thomas S. Ward
Name MARIANO GRAVANTE
Role Appellee
Status Active
Representations SONIA Y. AMADOR, LUIS N. MENDEZ QUINTANA, J. LUIS QUINTANA
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-08
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeal with prejudice is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-10-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRG-BRICKELL POINT NE, INC.
Docket Date 2013-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes.
Docket Date 2013-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants¿ unopposed motion for extension of time is granted as stated in the motion.
Docket Date 2013-08-22
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 TRG-BRICKELL POINT NE, INC.
Docket Date 2013-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for extension of time to file directions to the clerk and a transcript of proceedings is granted to and including August 5, 2013.
Docket Date 2013-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file directions to the clerk
On Behalf Of TRG-BRICKELL POINT NE, INC.
Docket Date 2013-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRG-BRICKELL POINT NE, INC.
TRG-BRICKELL POINT NE, INC., et al., VS MARCUS DAU, 3D2013-0718 2013-03-13 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
11-3800

Parties

Name TRG - BRICKELL POINT NE, INC.
Role Appellant
Status Active
Representations C. Cory Mauro, BETSY L. MCCOY
Name MARCOS DAU
Role Appellee
Status Active
Representations RICHARD C. MCKENZIE, JR., JORGE A. FERNANDEZ
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants¿ notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-05-28
Type Notice
Subtype Notice
Description Notice ~ of dismissal of appeal
On Behalf Of TRG-BRICKELL POINT NE, INC.
Docket Date 2013-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRG-BRICKELL POINT NE, INC.
Docket Date 2013-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TRG-BRICKELL POINT NE, INC., et al., VS CARLOS MERCENARI, 3D2013-0644 2013-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-33214

Parties

Name TRG - BRICKELL POINT NE, INC.
Role Appellant
Status Active
Name TRG-BRICKELL POINT NE, LTD.
Role Appellant
Status Active
Representations BETSY L. MCCOY, JASON R. BLOCK
Name CARLOS MERCENARI
Role Appellee
Status Active
Representations David P. Reiner, II
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-30
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-04-26
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal AA Betsy Lu Mccoy 813036 AE David P. Reiner 416400 AT Monica Tirado 55877 CC Harvey Ruvin JU Hon. Jorge E. Cueto CC Harvey Ruvin AT Monica Tirado 55877 AE David P. Reiner 416400 AA Betsy Lu Mccoy 813036 AA Jason R. Block 649379
Docket Date 2013-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2013-03-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D13-644.
Docket Date 2013-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRG-BRICKELL POINT NE, LTD.
JUAN DUQUE, et al., VS TRG-BRICKELL POINT LTD. et al., 3D2012-2289 2012-08-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-47781

Parties

Name JUAN DUQUE
Role Appellant
Status Active
Representations JOSEPH STERN
Name TRG - BRICKELL POINT NE, INC.
Role Appellee
Status Active
Representations BETSY L. MCCOY, C. Cory Mauro, RICHARD C. MCKENZIE, JR.
Name Hon. Ellen L. Leesfield
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 2013-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-19
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ We grant the appellant's motion for clarification of this Court¿s May 8, 2013, order granting the appellees¿ motion for attorney¿s fees with a remand to the trial court to fix the amount, and to clarify that the appellees are entitled to recover their appellate attorney¿s fees if declared the prevailing party in this action, and that the appellees may recover costs incurred in this appeal upon presenting a proper motion to the trial court as the prevailing party in the instant appeal. CORTIÑAS and ROTHENBERG, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2013-07-10
Type Response
Subtype Response
Description RESPONSE ~ Ae's response to motion for clarification
On Behalf Of TRG-BRICKELL POINT NE, INC.
Docket Date 2013-06-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within twenty (20) days of the date of this order to the motion for clarification.
Docket Date 2013-05-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2013-05-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorneys¿ fees and for sanctions filed by appellees, it is ordered that said motion is granted pursuant to contract and section 57.041, Florida Statutes and remanded to the trial court to fix amount.CORTIÑAS and ROTHENBERG, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2013-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-03-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of TRG-BRICKELL POINT NE, INC.
Docket Date 2013-03-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Joseph Stern 30902
Docket Date 2013-02-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of JUAN DUQUE
Docket Date 2013-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRG-BRICKELL POINT NE, INC.
Docket Date 2013-02-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2013-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-31
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 JUAN DUQUE
Docket Date 2013-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRG-BRICKELL POINT NE, INC.
Docket Date 2013-01-15
Type Record
Subtype Appendix
Description Appendix
Docket Date 2013-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRG-BRICKELL POINT NE, INC.
Docket Date 2012-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 copies
Docket Date 2012-12-12
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 TRG-BRICKELL POINT NE, INC.
Docket Date 2012-11-13
Type Record
Subtype Appendix
Description Appendix ~ in cabinet in binder
Docket Date 2012-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN DUQUE
Docket Date 2012-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN DUQUE

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State