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 |
Name | Role | Address |
---|---|---|
HIGH END INCOME TAX & ACCTG SRVCS | Agent | 919 South State Rd 7, PLANTATION, FL 33317 |
Name | Role | Address |
---|---|---|
PANDEY, RAJIV | President | 2440 W STATE RD 84, FORT LAUDERDALE, FL 33312 |
Name | Role | Address |
---|---|---|
PANDEY, RAJIV | Chief Executive Officer | 2440 W STATE RD 84, FORT LAUDERDALE, FL 33312 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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