Search icon

CONSULTANT CAPITAL GROUP, INC.

Company Details

Entity Name: CONSULTANT CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Sep 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000080901
FEI/EIN Number 88-1499856
Address: 1065 LYONTREE STREET, HOLLYWOOD, FL 33019
Mail Address: 312 NEW LOTS AVENUE, UNIT 2B, BROOKLYN, NY 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CREDLE, JEQUELLE J Agent 19830 W DIXIE HWY, SUITE 5103, MIAMI, FL 33180

President

Name Role Address
CREDLE, JEQUELLE J President 312 NEW LOTS AVENUE, UNIT 2B BROOKLYN, NY 11207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-04-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 19830 W DIXIE HWY, SUITE 5103, MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2022-04-04 1065 LYONTREE STREET, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2022-04-04 CREDLE, JEQUELLE J No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 1065 LYONTREE STREET, HOLLYWOOD, FL 33019 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2013-07-22 No data No data

Court Cases

Title Case Number Docket Date Status
HENRY ROIF, et al., VS JPMORGAN CHASE BANK, 3D2018-1839 2018-09-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4453

Parties

Name CONSULTANT CAPITAL GROUP, INC.
Role Appellant
Status Active
Name Henry Roif
Role Appellant
Status Active
Representations Nicole R. Moskowitz
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations KARINA M. MUSELLA, W. Aaron Daniel, Elliot B. Kula, William D. Mueller
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. LINDSEY, HENDON and MILLER, JJ., concur.
Docket Date 2019-10-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FO REHEARING
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2019-10-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Henry Roif
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-10-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for order determining entitlement to appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix the amount. Appellants’ motion for award of attorney’s fees on appeal is hereby denied.
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted.
Docket Date 2019-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Henry Roif
Docket Date 2019-08-30
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 Henry Roif
Docket Date 2019-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Upon consideration, appellants' motion for an extension of time to file the reply brief is granted to and including five (5) days from the date of this order.
Docket Date 2019-08-28
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 Henry Roif
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including August 28, 2019.
Docket Date 2019-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Henry Roif
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including July 29, 2019.
Docket Date 2019-06-27
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 Henry Roif
Docket Date 2019-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF JP MORGAN CHASE BANK
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2019-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/29/19
Docket Date 2019-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2019-04-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ April 1, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the August 6, 2018 transcript filed separately.
Docket Date 2019-04-01
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Henry Roif
Docket Date 2019-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Henry Roif
Docket Date 2019-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Henry Roif
Docket Date 2019-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF ATTORNEY'S FEES AND TO TAX COSTS ON APPEAL
On Behalf Of Henry Roif
Docket Date 2019-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including March 29, 2019.
Docket Date 2019-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Henry Roif
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/27/19
Docket Date 2019-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Henry Roif
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/28/19
Docket Date 2018-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Henry Roif
Docket Date 2018-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 12/29/18
Docket Date 2018-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Henry Roif
Docket Date 2018-09-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 28, 2018.
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2018-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Henry Roif

Documents

Name Date
REINSTATEMENT 2022-04-04
AMENDED ANNUAL REPORT 2020-12-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
Amendment 2013-07-22

Date of last update: 24 Jan 2025

Sources: Florida Department of State