Search icon

LUIS CARDONA CORP. - Florida Company Profile

Company Details

Entity Name: LUIS CARDONA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS CARDONA CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 2010 (15 years ago)
Date of dissolution: 14 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2021 (4 years ago)
Document Number: P10000034633
FEI/EIN Number 272444004

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

Address: 10936 NW 41 ST DRIVE, CORAL SPRINGS, FL, 33065
Mail Address: 10936 NW 41 ST DRIVE, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA LUIS Officer 10936 NW 41ST DRIVE, CORAL SPRINGS, FL, 33065
MARRERO MIRIAM Agent 5606 NW 62 AVENUE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-14 - -

Court Cases

Title Case Number Docket Date Status
LUIS CARDONA VS STATE OF FLORIDA 4D2019-2854 2019-09-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-007355 CF10A

Parties

Name LUIS CARDONA CORP.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Mariya Weekes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant’s December 9, 2019 motion for rehearing and written opinion is denied.
Docket Date 2019-12-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION.
On Behalf Of Luis Cardona
Docket Date 2019-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Luis Cardona
Docket Date 2019-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 18, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the current due date.
Docket Date 2019-09-18
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 Luis Cardona
Docket Date 2019-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Luis Cardona
Docket Date 2019-09-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-09-12
Type Record
Subtype Record on Appeal
Description Received Summary Record
LUIS CARDONA VS STATE OF FLORIDA 4D2015-3737 2015-10-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-007355CF10A

Parties

Name LUIS CARDONA CORP.
Role Appellant
Status Active
Representations Emily Ross-Booker, Public Defender-Broward, Public Defender-P.B., Tom William Odom
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Matthew Steven Ocksrider
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-20
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2017-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-07-07
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of STATE OF FLORIDA
Docket Date 2017-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 7/11/17
On Behalf Of STATE OF FLORIDA
Docket Date 2017-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 5/12/17
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Luis Cardona
Docket Date 2017-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/26/17
On Behalf Of Luis Cardona
Docket Date 2016-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/27/16
On Behalf Of Luis Cardona
Docket Date 2016-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/28/16
On Behalf Of Luis Cardona
Docket Date 2016-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** (82 PAGES)
Docket Date 2016-10-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ OF COMPLETED TRANSCRIPT
Docket Date 2016-10-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE --CD ROM
On Behalf Of Clerk - Broward
Docket Date 2016-10-04
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2016-08-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including October 4, 2016.
Docket Date 2016-08-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's August 3, 2016 unopposed motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2016-08-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ (SUPP ROA)
Docket Date 2016-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Luis Cardona
Docket Date 2016-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 08/07/16
On Behalf Of Luis Cardona
Docket Date 2016-06-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of Luis Cardona
Docket Date 2016-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (1386 PAGES) **CONFIDENTIAL**
Docket Date 2016-05-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2016-05-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ PROHIBITING COURT REPORTER FROM APPEARING IN ANY FURTHER PROCEEDINGS
Docket Date 2016-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of Boss Reporting's May 16, 2016 motion for extension of time and this court's May 10, 2016 order, the Chief Judge of the Seventeenth Judicial Circuit is directed to immediately enter an order stating that the court reporter shall not appear in any further proceedings until the transcript is complete and ordering the court reporter to complete the transcript by no later than May 31, 2016. The Chief Judge of the Seventeenth Judicial Circuit shall file in this court copies of any orders entered in connection with the completion of the transcript.
Docket Date 2016-05-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the request for an extension of time to file the transcript with the circuit court clerk is granted, and the time for preparation and service of the transcript is hereby extended to and including May 19, 2016, with the following restrictions. If the transcript is not filed by May 19, 2016, the court reporter will be ordered not to appear in any further proceedings until the transcript is complete. Pursuant to Fla. R. App. P. 9.600(a), this court authorizes the Chief Judge of the Seventeenth Judicial Circuit to render such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript. The Chief Judge of the Seventeenth Judicial Circuit shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2016-05-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including May 9, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-03-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed March 2, 2016, this court's February 11, 2016 order to show cause is discharged.
Docket Date 2016-03-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-03-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Luis Cardona
Docket Date 2016-03-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** Order LT Insolvency & Appointing Public Defender ~ P.D.17 PLEASE NOTE - THIS OFFICE DID NOT FIND OUT ABOUT THIS APPOINTMENT UNTIL TODAY.
Docket Date 2016-02-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ *DISCHARGED 3/7/16* ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 22, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-10-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
Docket Date 2015-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Luis Cardona
Docket Date 2015-10-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-14
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3252278905 2021-04-27 0455 PPS 902 Lacey Oaks Ct, Kissimmee, FL, 34744-2573
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-2573
Project Congressional District FL-09
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10029.17
Forgiveness Paid Date 2021-08-17
5382548900 2021-04-30 0455 PPP 16790 NE 18th Ave, North Miami Beach, FL, 33162-3076
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15340
Loan Approval Amount (current) 15340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-3076
Project Congressional District FL-24
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8128098709 2021-04-07 0455 PPP 902 Lacey Oaks Ct, Kissimmee, FL, 34744-2573
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-2573
Project Congressional District FL-09
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10034.17
Forgiveness Paid Date 2021-08-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1469653 Intrastate Non-Hazmat 2006-03-03 - - 1 1 Auth. For Hire
Legal Name LUIS CARDONA
DBA Name CARDONA TRANSPORT
Physical Address 1541 CARMONA COURT, DELTONA, FL, 32738, US
Mailing Address 1541 CARMONA COURT, DELTONA, FL, 32738, US
Phone (386) 479-5471
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State