Search icon

TRG - BRICKELL POINT SE, INC.

Company Details

Entity Name: TRG - BRICKELL POINT SE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 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: P04000164338
FEI/EIN Number 201980187
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 MATTHEW J Vice President 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131
BETANCOURT OSWALDO Vice President 315 S BISCAYNE BLVD, 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 SE, INC., et al., VS HOPE DONNELLY, 3D2012-2653 2012-10-11 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
09-29091

Parties

Name TRG-BRICKELL POINT SE, LTD.
Role Appellant
Status Active
Name TRG - BRICKELL POINT SE, INC.
Role Appellant
Status Active
Representations JASON R. BLOCK, BETSY L. MCCOY
Name HOPE DONNELLY
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 2012-11-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-11-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-11-26
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J)
Docket Date 2012-11-21
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal AA Jason R. Block 649379
Docket Date 2012-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRG-BRICKELL POINT SE, INC.

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 2010-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State