Search icon

CHANDI GROUP, INC. - Florida Company Profile

Company Details

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

CHANDI GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 1997 (28 years ago)
Document Number: P95000070302
FEI/EIN Number 650612674

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

Address: 1901 BRICKELL AVE, #B-608, MIAMI, FL, 33129, US
Mail Address: 1901 BRICKELL AVE, #B-608, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDIRAMANI TULSI Director 1901 BRICKELL AVE #B-608, MIAMI, FL, 33129
CHANDIRAMANI TULSI President 1901 BRICKELL AVE #B-608, MIAMI, FL, 33129
THOMPKINS RONALD Agent 12000 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1901 BRICKELL AVE, #B-608, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2021-04-29 1901 BRICKELL AVE, #B-608, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 12000 BISCAYNE BLVD, SUITE 503, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2001-03-08 THOMPKINS, RONALD -
REINSTATEMENT 1997-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
CHANDI GROUP INC., etc., et al., VS FLAGLER STREET ASSOCIATES, LLC, etc., 3D2021-0895 2021-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-16631

Parties

Name CHANDI GROUP, INC.
Role Appellant
Status Active
Representations Ira S. Silver
Name FLAGLER STREET ASSOCIATES, LLC
Role Appellee
Status Active
Representations DAVID B. HABER, REBECCA NEWMAN CASAMAYOR, Lauren S. Fallick
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHANDI GROUP INC.
Docket Date 2021-07-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/18/21
Docket Date 2021-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ See 6/10/21 agreed notice for EOT
On Behalf Of CHANDI GROUP INC.
Docket Date 2021-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHANDI GROUP INC.
Docket Date 2021-05-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLAGLER STREET ASSOCIATES, LLC
Docket Date 2021-04-09
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 April 19, 2021.
Docket Date 2021-04-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CHANDI GROUP INC.
Docket Date 2021-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHANDI GROUP INC.
Docket Date 2021-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5886677106 2020-04-14 0455 PPP 36 NE 1ST ST, MIAMI, FL, 33132
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19565.97
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State