Search icon

THE KURZIM GROUP 2 LLC

Company Details

Entity Name: THE KURZIM GROUP 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Sep 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L08000089373
FEI/EIN Number 272017211
Address: 13190 SW 134TH ST, SUITE #107, MIAMI, FL, 33186, US
Mail Address: 13190 SW 134TH ST, SUITE #107, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KURLAND JEFFREY E Agent 13190 SW 134 St Suite 107, Miami, FL, 33186

Managing Member

Name Role Address
KURLAND JEFFREY E Managing Member 13190 SW 134 St Suite 107, Miami, FL, 33186

Manager

Name Role Address
ZIMELMAN NICOLE Manager 6710 SW 92 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-12-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 13190 SW 134 St Suite 107, Miami, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 13190 SW 134TH ST, SUITE #107, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2018-10-24 13190 SW 134TH ST, SUITE #107, MIAMI, FL 33186 No data

Court Cases

Title Case Number Docket Date Status
JOHN W. HOOD, JR. VS CITIGROUP MORTGAGE LOAN TRUST, INC., ETC. 4D2021-2197 2021-07-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-016435

Parties

Name John W. Hood, Jr.
Role Appellant
Status Active
Representations Niles B. Whitten
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Citigroup Mortgage Loan Trust, Inc., etc.
Role Appellee
Status Active
Representations Fernando Gonzales-Portillo, Derek R. Griffith, Charles P. Gufford
Name THE KURZIM GROUP 2 LLC
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s December 7, 2021 motion for award of appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citigroup Mortgage Loan Trust, Inc., etc.
Docket Date 2021-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citigroup Mortgage Loan Trust, Inc., etc.
Docket Date 2021-11-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of John W. Hood, Jr.
Docket Date 2021-11-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John W. Hood, Jr.
Docket Date 2021-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John W. Hood, Jr.
Docket Date 2021-11-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-11-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 11/8/21***(
On Behalf Of John W. Hood, Jr.
Docket Date 2021-10-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 638 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of John W. Hood, Jr.
Docket Date 2021-09-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of John W. Hood, Jr.
Docket Date 2021-08-25
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 16, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citigroup Mortgage Loan Trust, Inc., etc.
Docket Date 2021-08-23
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's August 20, 2021 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Citigroup Mortgage Loan Trust, Inc., etc.
Docket Date 2021-08-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citigroup Mortgage Loan Trust, Inc., etc.
Docket Date 2021-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of John W. Hood, Jr.
Docket Date 2021-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John W. Hood, Jr.
Docket Date 2021-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-19
LC Amendment 2022-12-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State