Search icon

CARDONE TRAINING TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: CARDONE TRAINING TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Sep 2012 (13 years ago)
Document Number: F12000003800
FEI/EIN Number 33-0770779

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

Address: 18909 NE 29TH AVENUE, AVENTURA, FL, 33180, US
Mail Address: 18909 NE 29TH AVENUE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Sheri Hamilton Chairman 18909 NE 29TH AVENUE, AVENTURA, FL, 33180
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000023639 CARDONE ENTERPRISES ACTIVE 2025-02-17 2030-12-31 - 18851 NE 29TH AVENUE, 8TH FLOOR, AVENTURA, FL, 33180
G25000023643 CARDONE UNIVERSITY ACTIVE 2025-02-17 2030-12-31 - 18851 NE 29TH AVENUE, 8TH FLOOR, AVENTURA, FL, 33180
G21000094717 GRANT CARDONE ENTERPRISES, INC. ACTIVE 2021-07-20 2026-12-31 - 18909 NE 29TH AVENUE, AVENTURA, FL, 33180
G18000135683 CARDONE ENTERPRISES EXPIRED 2018-12-26 2023-12-31 - 18909 NW 29 AVENUE, MIAMI, FL, 33180
G18000135684 CARDONE CAPITAL EXPIRED 2018-12-26 2023-12-31 - 18909 NW 29 AVENUE, MIAMI, FL, 33180
G18000135687 CARDONE UNIVERSITY EXPIRED 2018-12-26 2023-12-31 - 18909 NW 29 AVENUE, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 18909 NE 29TH AVENUE, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-03-22 18909 NE 29TH AVENUE, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2023-03-22 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
JORDAN STUPAR, et al., VS CARDONE TRAINING TECHNOLOGIES, INC., 3D2017-2710 2017-12-13 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
17-16685

Parties

Name STUPAR SALES ACADEMY, LLC
Role Appellant
Status Active
Name JORDAN STUPAR
Role Appellant
Status Active
Representations CHRISTIAN E. RODRIGUEZ, BRETT B. TREMBLY, DAVID E. WOLFF
Name STUPAR ENTERPRISES, LLC
Role Appellant
Status Active
Name CARDONE TRAINING TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations KATHLEEN S. PHANG, ZACHARY P. HYMAN, GINA CLAUSEN LOZIER
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-09
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, October 16, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2018-08-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-07
Type Notice
Subtype Notice
Description Notice ~ of waiver of reply brief
On Behalf Of JORDAN STUPAR
Docket Date 2018-08-06
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of CARDONE TRAINING TECHNOLOGIES, INC.
Docket Date 2018-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARDONE TRAINING TECHNOLOGIES, INC.
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including August 6, 2018.
Docket Date 2018-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CARDONE TRAINING TECHNOLOGIES, INC.
Docket Date 2018-06-12
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JORDAN STUPAR
Docket Date 2018-06-12
Type Record
Subtype Appendix
Description Appendix ~ Amended
On Behalf Of JORDAN STUPAR
Docket Date 2018-05-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LOWER TRIBUNAL COURT'S ORDER
On Behalf Of CARDONE TRAINING TECHNOLOGIES, INC.
Docket Date 2018-04-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order to hold the required hearing and set bond. Appellee shall schedule the required hearing before the trial court and shall file the amended injunction order with this Court. Upon the filing of the amended injunction order, appellants shall have thirty (30) days within which it may file an amended initial brief. Thereafter, briefing shall continue in accordance with the requirements of the Florida Rules of Appellate Procedure. SUAREZ, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file reply in support of motion to relinquish jurisdiction
On Behalf Of CARDONE TRAINING TECHNOLOGIES, INC.
Docket Date 2018-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JORDAN STUPAR
Docket Date 2018-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORDAN STUPAR
Docket Date 2018-03-23
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to relinquish jurisdiction
On Behalf Of JORDAN STUPAR
Docket Date 2018-03-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JORDAN STUPAR
Docket Date 2018-03-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants' motion for 7-day extension of time to file a response to the motion to relinquish jurisdiction is granted to and including March 24, 2018, with no further extensions allowed.
Docket Date 2018-03-19
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion for extension of time to respond to AE's motion to relinquish jurisdiction.
On Behalf Of CARDONE TRAINING TECHNOLOGIES, INC.
Docket Date 2018-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JORDAN STUPAR
Docket Date 2018-03-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CARDONE TRAINING TECHNOLOGIES, INC.
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant Jordan Stupar's motion for an extension of time to file the initial brief is granted 30 days from the date of this order to and including March 25, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORDAN STUPAR
Docket Date 2018-02-21
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief and ae motion to dismiss aa appeal
On Behalf Of CARDONE TRAINING TECHNOLOGIES, INC.
Docket Date 2018-02-21
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 JORDAN STUPAR
Docket Date 2018-02-16
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 JORDAN STUPAR
Docket Date 2017-12-20
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 December 30, 2017.
Docket Date 2017-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JORDAN STUPAR
Docket Date 2017-12-13
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 2025-02-03
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-11
Reg. Agent Change 2018-06-27
ANNUAL REPORT 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5566357007 2020-04-05 0455 PPP 18909 NE 29th Avenue, MIAMI, FL, 33180-2807
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2759500
Loan Approval Amount (current) 2759500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-2807
Project Congressional District FL-24
Number of Employees 107
NAICS code 541611
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 2791253.15
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State