Search icon

NEKTON CAPITAL GROUP, INC.

Company Details

Entity Name: NEKTON CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 2020 (4 years ago)
Document Number: P20000081565
FEI/EIN Number 86-2775868
Address: 2646 MILLER CT, WESTON, FL, 33332, US
Mail Address: 2646 MILLER CT, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FARIAS FRANCISCO JMR Agent 2646 MILLER CT, WESTON, FL, 33332

President

Name Role Address
FARIAS FRANCISCO JMR President 2646 MILLER CT, WESTON, FL, 33332

Director

Name Role Address
LOPEZ GERARD MR Director 2646 MILLER CT, WESTON, FL, 33332
Blanco Pedro Director 433 north loop W, Houston, TX, 77008

Court Cases

Title Case Number Docket Date Status
NEKTON CAPITAL GROUP, INC., VS REFINERIA DI ARUBA (RDA) N.V., 3D2023-0782 2023-05-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-24798

Parties

Name NEKTON CAPITAL GROUP, INC.
Role Appellant
Status Active
Representations MANUEL ARTHUR MESA
Name REFINERIA DI ARUBA (RDA) N.V.
Role Appellee
Status Active
Representations ROBERT J. MCKEE
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEKTON CAPITAL GROUP, INC.
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEKTON CAPITAL GROUP, INC.
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-05-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 11, 2023.

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2021-05-13
Domestic Profit 2020-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State