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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
PEREZ JORGE M | President | 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
PEREZ JORGE M | Director | 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131 |
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 |
Name | Role | Address |
---|---|---|
HOYOS JEFFERY | Secretary | 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRG-BRICKELL POINT SE, INC., et al., VS HOPE DONNELLY, | 3D2012-2653 | 2012-10-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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