Search icon

KANTI GROUP INC

Company Details

Entity Name: KANTI GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Sep 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Mar 2014 (11 years ago)
Document Number: P10000078456
FEI/EIN Number 27-3710220
Address: 2440 W STATE RD 84, FORT LAUDERDALE, FL 33312
Mail Address: 2440 W STATE RD 84, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HIGH END INCOME TAX & ACCTG SRVCS Agent 919 South State Rd 7, PLANTATION, FL 33317

President

Name Role Address
PANDEY, RAJIV President 2440 W STATE RD 84, FORT LAUDERDALE, FL 33312

Chief Executive Officer

Name Role Address
PANDEY, RAJIV Chief Executive Officer 2440 W STATE RD 84, FORT LAUDERDALE, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125367 PUB 52 SPORT + KITCHEN ACTIVE 2017-11-14 2027-12-31 No data 5829 SW 73RD ST, SOUTH MIAMI, FL, 33143
G14000049099 MARINA84 SPORTSBAR & GRILL EXPIRED 2014-05-19 2019-12-31 No data 2440 WEST STATE ROAD 84, FORT LAUDERDALE, FL, 33312
G14000045911 MARINA 84 SPORTS BAR & GRILLE EXPIRED 2014-05-08 2019-12-31 No data 17000 N BAY ROAD, UNIT 812, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 919 South State Rd 7, PLANTATION, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 2440 W STATE RD 84, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2019-04-23 2440 W STATE RD 84, FORT LAUDERDALE, FL 33312 No data
NAME CHANGE AMENDMENT 2014-03-14 KANTI GROUP INC No data
NAME CHANGE AMENDMENT 2013-05-03 DIVYANI GROUP INC No data
NAME CHANGE AMENDMENT 2012-07-30 KANTI GROUP INC No data
NAME CHANGE AMENDMENT 2010-10-25 KANTI INTERNATIONAL GROUP INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000164491 ACTIVE COCE22078178 BROWARD COUNTY COURT CLERK 2023-03-16 2028-04-19 $9,807.20 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J21000017636 TERMINATED 1000000873005 BROWARD 2021-01-11 2041-01-13 $ 6,212.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000132397 TERMINATED 1000000816101 BROWARD 2019-02-15 2039-02-20 $ 2,243.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000782353 TERMINATED 1000000728369 BROWARD 2016-12-02 2026-12-08 $ 1,350.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
KANTI GROUP INC. d/b/a MARINA 84 SPORTS BAR & GRILLE, Appellant(s) v. CC USA RECOVERY TRUST and GINO DE PERALTA a/k/a GINO E. GRAVE DE PERALTA, Appellee(s). 4D2024-0328 2024-02-08 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE22-078178

Parties

Name KANTI GROUP INC
Role Appellant
Status Active
Representations Nathan Antwan Kelvy, Richard Lubliner
Name CC USA Recovery Trust
Role Appellee
Status Active
Representations Ryan Sprechman
Name Gino De Peralta
Role Appellee
Status Active
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's July 9, 2024 order.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that the July 8, 2024 motion of Richard Lubliner for leave to withdraw as counsel for Appellant is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it is ORDERED that the appeal or cross appeal on behalf of Appellant shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf; further, ORDERED that this case is stayed pending the above.
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of CC USA Recovery Trust
Docket Date 2024-04-25
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-09
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 90 Days to July 15, 2024
Docket Date 2024-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Kanti Group Inc.
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 125 pages
On Behalf Of Broward Clerk
Docket Date 2024-02-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Kanti Group Inc.
View View File
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 24 Jan 2025

Sources: Florida Department of State