Search icon

NRG NEUWEG RESTAURANT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NRG NEUWEG RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NRG NEUWEG RESTAURANT GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000021042
FEI/EIN Number 300667414

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1800 North Bayshore Drive, Miami, FL, 33132, US
Address: 60 Merrick Way, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUWEG HARALD President 1800 North Bayshore Drive, Miami, FL, 33132
NEUWEG HARALD Agent 1800 North Bayshore Drive, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092402 THE TRIO BISTRO - PINNACLE LOUNGE - OUR PASSION EXPIRED 2016-08-25 2021-12-31 - 2861 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
G11000088243 FRITZ & FRANZ BIERHAUS EXPIRED 2011-09-07 2016-12-31 - 2861 EAST COMMERCIAL BOULEVARD, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 60 Merrick Way, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-02-13 60 Merrick Way, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 1800 North Bayshore Drive, Apt. 1601, Miami, FL 33132 -

Court Cases

Title Case Number Docket Date Status
BOHO WORLD CUISINE, INC., Appellant(s) v. DICKERSON ENTERPRISES, INC. and NRG NEUWEG RESTAURANT GROUP, INC., Appellee(s). 4D2024-0386 2024-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-000020

Parties

Name BOHO WORLD CUISINE INC.
Role Appellant
Status Active
Representations Marlon A Onias
Name Joseph Ghally
Role Appellant
Status Active
Name DICKERSON ENTERPRISES, INC.
Role Appellee
Status Active
Representations Benjamin Robert Dishowitz
Name NRG NEUWEG RESTAURANT GROUP, INC.
Role Appellee
Status Active
Representations Lauren Ashley Marsicano
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-24
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-01
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-06-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-05-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal--1757 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Broward Clerk
Docket Date 2024-04-18
Type Order
Subtype Order
Description ORDER
View View File
Docket Date 2024-03-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed -- FINAL SUMMARYJUDGMENT
Docket Date 2024-03-28
Type Response
Subtype Response
Description Brief on Jurisdiction
Docket Date 2024-03-14
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-03-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-02-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-03-12
Type Misc. Events
Subtype Order Appealed
Description L.T. ORDER DENYING MOTION FOR REHEARING 1/25/24
Docket Date 2024-03-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
JOSEPH GHALY VS DICKERSON ENTERPRISES, INC., et al. 4D2023-1514 2023-06-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22000020

Parties

Name Joseph Ghaly
Role Petitioner
Status Active
Representations Keith R. Gaudioso
Name NRG NEUWEG RESTAURANT GROUP, INC.
Role Respondent
Status Active
Name BOHO WORLD CUISINE INC.
Role Respondent
Status Active
Name DICKERSON ENTERPRISES, INC.
Role Respondent
Status Active
Representations Lauren Marsicano, Benjamin R. Dishowitz
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-10
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2023-07-10
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, no response having been filed to this Court’s order to show cause, the petition is granted. Genuine Parts Co. v. Parsons, 917 So. 2d 419 (Fla. 4th DCA 2006); Gawker Media, LLC v. Bollea, 170 So. 3d 125 (Fla. 2d DCA 2015). The trial court’s June 15, 2023 order denying Petitioner’s motion to continue trial is quashed. The court shall comply with Florida Rule of Civil Procedure 1.440 in setting the trial.KLINGENSMITH, C.J., MAY and CONNER, JJ., concur.
Docket Date 2023-06-26
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within five (5) days from the date of this order, Respondents shall file a response to the petition. Petitioner may file a reply within two (2) days thereafter.
Docket Date 2023-06-22
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2023-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Joseph Ghaly
Docket Date 2023-06-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-17
Domestic Profit 2011-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State