Entity Name: | CENTER FOR PROFESSIONAL TRAINING AND DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Mar 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Oct 2020 (4 years ago) |
Document Number: | P01000031225 |
FEI/EIN Number | 650443331 |
Address: | 12995 NE 7TH AVENUE, NORTH MIAMI, FL, 33161, US |
Mail Address: | 12995 NE 7TH AVENUE, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCOIS ANTHONY | Agent | 12995 NORTH EAST 7TH AVE, NORTH MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
FRANCOIS ANTHONY | President | 12995 NORTH EAST 7TH AVE, NORTH MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
Placide Judith | Vice President | 12995 NE 7TH AVENUE, NORTH MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
Leverette-Mayo Bertha Sec. | Secretary | 6921 Alpert Drive, Orlando, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 12995 NORTH EAST 7TH AVE, NORTH MIAMI, FL 33161 | No data |
AMENDMENT | 2020-10-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 12995 NE 7TH AVENUE, NORTH MIAMI, FL 33161 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 12995 NE 7TH AVENUE, NORTH MIAMI, FL 33161 | No data |
REINSTATEMENT | 2010-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2008-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTER FOR PROFESSIONAL TRAINING AND DEVELOPMENT PARAMOUNT EXPRESS TRAINING CENTER, LLC, etc. VS MB GROUP PROPERTIES, LLC | 4D2022-2777 | 2022-10-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CENTER FOR PROFESSIONAL TRAINING AND DEVELOPMENT, INC. |
Role | Appellant |
Status | Active |
Name | MB GROUP PROPERTIES LLC |
Role | Appellee |
Status | Active |
Representations | Jerron Kelley |
Name | Hon. Edmond W. Alonzo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's October 18, 2022 order. |
Docket Date | 2022-11-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-10-24 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | Center for Professional Training and Development |
Docket Date | 2022-10-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Center for Professional Training and Development |
Docket Date | 2022-10-18 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | Corporation must be Represented by an Attorney ~ It appears that the notice of appeal on behalf of appellant, Center for Professional Training and Development Paramount Express Training Center, LLC, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Center for Professional Training and Development Paramount Express Training Center, LLC unless within twenty (20) days from the date of this order the corporation files an amended notice of appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order. |
Docket Date | 2022-10-14 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2022-10-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Center for Professional Training and Development |
Docket Date | 2022-10-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-10-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-29 |
Amendment | 2020-10-13 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State