Search icon

NINTER GROUP USA, INC. - Florida Company Profile

Company Details

Entity Name: NINTER GROUP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NINTER GROUP USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 13 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000080782
FEI/EIN Number 453697925

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

Mail Address: 9520 Harding Avenue, Surfside, FL, 33154, US
Address: 9520 harding ave, surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PERNALETE JOSE A Director 9520 Harding Avenue, Surfside, FL, 33154
LOPEZ PERNALETE JOSE A President 9520 Harding Avenue, Surfside, FL, 33154
ORTIZ BERQUIZ J Vice President 9520 Harding Avenue, Surfside, FL, 33154
LOPEZ PERNALETE JOSE A Agent 9520 Harding Avenue, Surfside, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 9520 harding ave, A1, surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2016-04-15 9520 harding ave, A1, surfside, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 9520 Harding Avenue, A1, Surfside, FL 33154 -
REINSTATEMENT 2012-11-14 - -
REGISTERED AGENT NAME CHANGED 2012-11-14 LOPEZ PERNALETE, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
NINTER GROUP USA, INC. VS ZENASH LLC 4D2019-3662 2019-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19012253

Parties

Name NINTER GROUP USA, INC.
Role Appellant
Status Active
Representations MANUEL GABRIEL FENTE, Cody Lane Frank, Manuel F. Fente
Name ZENASH, LLC
Role Appellee
Status Active
Representations Douglas D. Stratton
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's January 21, 2021 motion for rehearing, rehearing en banc, clarification, and certification is denied.
Docket Date 2021-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION, AND/OR CERTIFICATION OF AN ISSUEOF GREAT PUBLIC IMPORTANCE
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2021-01-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING.
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-01-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s June 26, 2020 motion for 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 2020-08-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-08-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTY. FEES.
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/10/20.
Docket Date 2020-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-06-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Zenash LLC
Docket Date 2020-06-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer 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 fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by 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 2020-06-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Zenash LLC
Docket Date 2020-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Zenash LLC
Docket Date 2020-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Zenash LLC
Docket Date 2020-05-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS.
Docket Date 2020-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Zenash LLC
Docket Date 2020-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Zenash LLC
Docket Date 2020-05-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s May 13, 2020 request is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **STRICKEN**
On Behalf Of Zenash LLC
Docket Date 2020-04-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 5/6/20.
Docket Date 2020-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-02-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 47 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-02-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's February 3, 2020 motion to supplement the record and extend the time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is extended to and including March 27, 2020.
Docket Date 2020-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (116 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2019-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-03
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2019-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2019-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NINTER GROUP USA, INC. VS ZENASH L.L.C. 4D2018-1176 2018-04-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-17-022359

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-17-22195

Parties

Name NINTER GROUP USA, INC.
Role Appellant
Status Active
Representations ALEXANDER MARTIN TURNER
Name ZENASH L.L.C.
Role Appellee
Status Active
Representations Natasha Marlene Dalton, Manuel F. Fente
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's May 15, 2018 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. Fascetti v. Fascetti, 795 So. 2d 1094, 1095 (Fla. 4th DCA 2001) (holding that orders denying motions to vacate clerk’s defaults are no longer independently appealable and that the default may be challenged on plenary appeal of the final judgment).WARNER, TAYLOR and LEVINE, JJ., concur.
Docket Date 2018-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-15
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2018-05-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant 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 or other sanctions imposed for failure to comply with this court's April 17, 2018 order requiring a brief statement explaining this court's subject matter jurisdiction over the order appealed to be filed with this court. If the brief jurisdictional statement is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-17
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 2018-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2018-04-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-09-03
REINSTATEMENT 2012-11-14
Domestic Profit 2011-09-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State