Search icon

CND GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CND GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CND GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 11 Oct 2013 (12 years ago)
Date of dissolution: 23 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: L13000143629
FEI/EIN Number 46-4207679

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

Address: 6750 NE 4th Court, MIAMI, FL, 33138, US
Mail Address: 6750 NE 4th Court, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROM DORON Managing Member 6750 NE 4th Court, MIAMI, FL, 33138
MAROM DORON Agent 6750 NE 4th Court, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 6750 NE 4th Court, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-04-24 6750 NE 4th Court, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 6750 NE 4th Court, MIAMI, FL 33138 -

Court Cases

Title Case Number Docket Date Status
BLOCK 40, LLC, CHARLES R. ABELE and JOSE R. BOSCHETTI VS CND GROUP, LLC 4D2017-0082 2017-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-003876 (05)

Parties

Name BLOCK 40, LLC
Role Appellant
Status Active
Representations RICHARD A. MORGAN, Bruce S. Rogow, Jennifer Olmedo-Rodriguez, MARK S. AUERBACHER, Tara Ann Campion
Name JOSE R. BOSCHETTI
Role Appellant
Status Active
Name CHARLES R. ABELE
Role Appellant
Status Active
Name CND GROUP, LLC
Role Appellee
Status Active
Representations ALAN M. GRUNSPAN, STEVEN M. BLICKENSDERFER, DAVID JAMES SMITH
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' October 18, 2017 motions for rehearing, issuance of written opinion, certification and rehearing en banc is denied.
Docket Date 2017-10-12
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that the appellee’s “Request for Emergency Treatment” and “Emergency Motion to Relinquish Jurisdiction on an Urgent Ancillary Matter” are denied in part and granted in part. As authorized by Fla. R. App. P. 9.600(b), the Court permits the circuit court to consider the appellee’s “Motion for Additional Security,” and any issues related to that motion. The motion to relinquish jurisdiction and request for emergency treatment are otherwise denied as moot.
Docket Date 2017-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-01-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellants' January 20, 2017 motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D16-4001. The appellants shall file a single initial brief on or before February 11, 2017 that addresses the issues of both cases. This court notes that the Clerk of the Seventeenth Judicial Circuit does not need to prepare a record on appeal for case number 4D17-0082.
Docket Date 2017-01-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-4001
On Behalf Of BLOCK 40, LLC
Docket Date 2017-01-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BLOCK 40, LLC
Docket Date 2017-01-10
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BLOCK 40, LLC
Docket Date 2017-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BLOCK 40, LLC, CHARLES R. ABELE and JOSE R. BOSCHETTI VS CND GROUP, LLC 4D2016-4001 2016-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-003876 (05)

Parties

Name JOSE R. BOSCHETTI
Role Appellant
Status Active
Name CHARLES R. ABELE
Role Appellant
Status Active
Name CND GROUP, LLC
Role Appellee
Status Active
Representations DAVID JAMES SMITH, ALAN M. GRUNSPAN, Sylvia H. Walbolt, Merrick L. Gross, STEVEN M. BLICKENSDERFER
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name BLOCK 40, LLC
Role Appellant
Status Active
Representations RICHARD A. MORGAN, Ta'Ronce Stowes, JOSE R. FLOREZ, MARK S. AUERBACHER, Bruce S. Rogow, Jennifer Olmedo-Rodriguez, Tara Ann Campion

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' October 18, 2017 motions for rehearing, issuance of written opinion, certification and rehearing en banc is denied.
Docket Date 2017-10-12
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that the appellee’s “Request for Emergency Treatment” and “Emergency Motion to Relinquish Jurisdiction on an Urgent Ancillary Matter” are denied in part and granted in part. As authorized by Fla. R. App. P. 9.600(b), the Court permits the circuit court to consider the appellee’s “Motion for Additional Security,” and any issues related to that motion. The motion to relinquish jurisdiction and request for emergency treatment are otherwise denied as moot.
Docket Date 2016-12-01
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-23
Type Response
Subtype Response
Description Response ~ "OPPOSITION TO THE MOTION FOR REHEARING, WRITTEN OPINION, CERTIFIED QUESTION, AND EN BANC"
On Behalf Of CND GROUP, LLC
Docket Date 2017-10-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND* ISSUANCE OF WRITTEN OPINION
On Behalf Of BLOCK 40, LLC
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' October 11, 2017 motion for extension of time is granted and the time in which to file Florida Rules of Appellate Procedures 9.330 and 9.331 motions is extended to and including Wednesday, October 18, 2017.
Docket Date 2017-10-12
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR AN EXTENSION
On Behalf Of CND GROUP, LLC
Docket Date 2017-10-11
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of CND GROUP, LLC
Docket Date 2017-10-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE FLA. R. APP. P. 9.330 AND 9.331 MOTIONS
On Behalf Of BLOCK 40, LLC
Docket Date 2017-09-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants/cross-appellees' March 23, 2017 motion for attorney's fees is denied.
Docket Date 2017-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-08-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CND GROUP, LLC
Docket Date 2017-06-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 20, 2017, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-05-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CND GROUP, LLC
Docket Date 2017-05-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BLOCK 40, LLC
Docket Date 2017-05-02
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ IN OPPOSITION TO APPELLEE'S/CROSS-APPELLANT' S MOTION FOR APPELLATE FEES **CORRECTED - ORIGINAL WAS REJECTED**
On Behalf Of BLOCK 40, LLC
Docket Date 2017-05-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S/CROSSAPPELLANT'S MOTION FOR APPELLATE FEES
On Behalf Of BLOCK 40, LLC
Docket Date 2017-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 5/15/17
On Behalf Of BLOCK 40, LLC
Docket Date 2017-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CND GROUP, LLC
Docket Date 2017-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CND GROUP, LLC
Docket Date 2017-04-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of CND GROUP, LLC
Docket Date 2017-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 5/1/17)
On Behalf Of CND GROUP, LLC
Docket Date 2017-04-10
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of CND GROUP, LLC
Docket Date 2017-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 4/10/17)
On Behalf Of BLOCK 40, LLC
Docket Date 2017-03-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of BLOCK 40, LLC
Docket Date 2017-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BLOCK 40, LLC
Docket Date 2017-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLOCK 40, LLC
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CND GROUP, LLC
Docket Date 2017-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLOCK 40, LLC
Docket Date 2017-01-24
Type Record
Subtype Exhibits
Description Received Exhibits ~ **CONFIDENTIAL**
Docket Date 2017-01-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellants' January 20, 2017 motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D16-4001. The appellants shall file a single initial brief on or before February 11, 2017 that addresses the issues of both cases. This court notes that the Clerk of the Seventeenth Judicial Circuit does not need to prepare a record on appeal for case number 4D17-0082.
Docket Date 2017-01-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 17-82
On Behalf Of BLOCK 40, LLC
Docket Date 2017-01-20
Type Record
Subtype Transcript
Description Transcript Received ~ 542 PAGES
On Behalf Of BLOCK 40, LLC
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL
On Behalf Of BLOCK 40, LLC
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CND GROUP, LLC
Docket Date 2016-12-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L.T. ORDER ON MOTION FOR REHEARING AND/OR RECONSIDERATION DATED 12/5/16. (ORDER ATTACHED)
On Behalf Of BLOCK 40, LLC
Docket Date 2016-12-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BLOCK 40, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State