Search icon

CLARUS GROUP INC.

Company Details

Entity Name: CLARUS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000008774
FEI/EIN Number 208276230
Address: 2851 NW 107TH AVENUE, DORAL, FL, 33172
Mail Address: 2851 NW 107TH AVENUE, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHOWDHURY RAVNEET Agent 2851 NW 107TH AVENUE, DORAL, FL, 33172

Director

Name Role Address
CHOWDHURY ANAND P Director 2851 NW 107TH AVENUE, DORAL, FL, 33172

President

Name Role Address
CHOWDHURY RAVNEET Esq. President 2851 nw 107 avenue, miami, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-30 CHOWDHURY, RAVNEET No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2851 NW 107TH AVENUE, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2010-04-29 2851 NW 107TH AVENUE, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2851 NW 107TH AVENUE, DORAL, FL 33172 No data
CANCEL ADM DISS/REV 2008-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
IN RE: ASSIGNMENT FOR THE BENEFIT OF CREDITORS OF MIAMI PERFUME JUNCTION, INC., ET AL. VS LESLIE S. OSBORNE, ETC. SC2021-0312 2021-02-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132020CA012763000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132020CA012770000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132020CA012750000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132020CA012748000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-1317

Parties

Name 2851 INVESTMENTS, LLC
Role Petitioner
Status Active
Name CLARUS GROUP INC.
Role Petitioner
Status Active
Name DORAL INTERNATIONAL PRODUCTS LLC
Role Petitioner
Status Active
Name MIAMI PERFUME JUNCTION, INC.
Role Petitioner
Status Active
Representations Kendall B. Coffey, Mr. Jared W. Whaley, Jeffrey B. Crockett, KEVIN C. KAPLAN
Name LESLIE S. OSBORNE
Role Respondent
Status Active
Representations Scott Neil Brown, Brett M. Amron, Hayley G. Harrison
Name Hon. William Lewis Thomas
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-21
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-03-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONSE TO PETITIONERS' BRIEF ON JURISDICTION
View View File
Docket Date 2021-03-10
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ with Appendix
On Behalf Of Miami Perfume Junction, Inc.
View View File
Docket Date 2021-03-09
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on March 8, 2021, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before March 15, 2021, to serve an amended brief with appendix which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service.
Docket Date 2021-03-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ *STRICKEN 3/9/21 does not contain the Statement of the Issues*
On Behalf Of Miami Perfume Junction, Inc.
View View File
Docket Date 2021-03-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-03-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Miami Perfume Junction, Inc.
View View File
Docket Date 2021-03-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy** rec'd 03/01/2021
On Behalf Of Miami Perfume Junction, Inc.
View View File
IN RE: ASSIGNMENT FOR THE BENEFIT OF CREDITORS OF MIAMI PERFUME JUNCTION, INC., et al., VS LESLIE S. OSBORNE, etc., 3D2020-1317 2020-09-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-12748

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-12763

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-12770

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-12750

Parties

Name DORAL INTERNATIONAL PRODUCTS LLC
Role Appellant
Status Active
Name CLARUS GROUP INC.
Role Appellant
Status Active
Name MIAMI PERFUME JUNCTION, INC.
Role Appellant
Status Active
Representations KEVIN C. KAPLAN, Jeffrey B. Crockett, KENDALL B. COFFEY, Jared W. Whaley
Name 2851 INVESTMENTS, LLC
Role Appellant
Status Active
Name LESLIE S. OSBORNE
Role Appellee
Status Active
Representations BRETT M. AMRON, PETER J. KLOCK, II, SCOTT N. BROWN, HAYLEY G. HARRISON, CRAIG S. BARNETT, Paul A. Humbert, CHELSEA E. KOFF
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).
Docket Date 2021-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-03
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Respondent’s Response in Opposition to Motion to Stay Issuance of the Mandate, filed on February 24, 2021, is noted.Upon consideration, Petitioners’ Motion to Stay Mandate Pending Request for Discretionary Supreme Court Review is hereby denied. EMAS, C.J., and LOGUE and MILLER, JJ., concur.
Docket Date 2021-03-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-02-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MIAMI PERFUME JUNCTION, INC.
Docket Date 2021-02-26
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-02-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTIONTO STAY ISSUANCE OF THE MANDATE
On Behalf Of LESLIE S. OSBORNE
Docket Date 2021-02-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY MANDATE PENDING REQUEST FORDISCRETIONARY SUPREME COURT REVIEW
On Behalf Of MIAMI PERFUME JUNCTION, INC.
Docket Date 2021-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Respondent’s Response in Opposition to the Motion for Rehearing or Certification, filed on January 22, 2021, is noted.Upon consideration, Petitioners’ Motion for Rehearing or Certification is hereby denied. EMAS, C.J., and LOGUE and MILLER, JJ., concur.
Docket Date 2021-01-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FORREHEARING OR CERTIFICATION
On Behalf Of LESLIE S. OSBORNE
Docket Date 2021-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of MIAMI PERFUME JUNCTION, INC.
Docket Date 2020-12-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The stay entered by this Court on October 12, 2020, is hereby lifted.
Docket Date 2020-12-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2020-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MIAMI PERFUME JUNCTION, INC.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including October 23, 2020.
Docket Date 2020-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MIAMI PERFUME JUNCTION, INC.
Docket Date 2020-10-12
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Following review of the Response to the motion for review of the trial court order denying a stay, Petitioners’ motion for review is granted, and the trial court’s September 1, 2020, order is hereby stayed pending further order of this Court. EMAS, C.J., and LOGUE and MILLER, JJ., concur.
Docket Date 2020-10-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LESLIE S. OSBORNE
Docket Date 2020-10-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LESLIE S. OSBORNE
Docket Date 2020-10-05
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO ASSIGNEE'S RESPONSE TO MOTION FOR STAY PENDING RESOLUTION OF PETITION FOR CERTIORARI ON ATTORNEY-CLIENT PRIVILEGE ISSUES
On Behalf Of MIAMI PERFUME JUNCTION, INC.
Docket Date 2020-09-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR STAY PENDING RESOLUTION OF PETITION FOR CERTIORARI ON ATTORNEY-CLIENT PRIVILEGE ISSUES
On Behalf Of LESLIE S. OSBORNE
Docket Date 2020-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Petitioners' "Motion for Stay Pending Resolution of Petition for Certiorari on Attorney-Client Privilege Issues" is treated as a motion for review of the trial court order denying a stay. Upon consideration of the motion for review,the trial court's September 1, 2020, order is temporarily stayed pending further order of this Court. Respondent shall file a response to the motion for review within ten (10) days from the date of this Order. Petitioners may file a reply five (5) days thereafter. Further, Respondent shall file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2020-09-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MIAMI PERFUME JUNCTION, INC.
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-09-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIAMI PERFUME JUNCTION, INC.
Docket Date 2020-09-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING RESOLUTION OF PETITION FOR CERTIORARI ON ATTORNEY-CLIENT PRIVILEGE ISSUES
On Behalf Of MIAMI PERFUME JUNCTION, INC.

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State