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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHANDI GROUP INC., etc., et al., VS FLAGLER STREET ASSOCIATES, LLC, etc., | 3D2021-0895 | 2021-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State