Search icon

ADVANCED TRAINING ACADEMY, INC.

Company Details

Entity Name: ADVANCED TRAINING ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000046221
Address: 1140 WEST 50TH STREET, 204, HIALEAH, FL, 33012
Mail Address: 1140 WEST 50TH STREET, 204, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GALLEGO LUIS F Agent 1140 WEST 50TH STREET, HIALEAH, FL, 33012

President

Name Role Address
GALLEGO LUIS F President 1140 WEST 50TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
ALINE LaFORTUNE, et al. VS OFFICE OF THE ATTORNEY GENERAL, etc., et al. 4D2012-1204 2012-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-10804 CACE

Parties

Name ALINE LAFORTUNE
Role Appellant
Status Active
Representations Clayton Reed Kaeiser
Name GREEN CROSS SCHOOL OF NURSING, INC.
Role Appellant
Status Active
Name ADVANCED TRAINING ACADEMY, INC.
Role Appellee
Status Active
Name JLF UNIVERSITY, INC.
Role Appellee
Status Active
Name JOSEPH LAFORTUNE
Role Appellee
Status Active
Name ALLIED HEALTH COLLEGE AT JLF
Role Appellee
Status Active
Name OFFICE OF THE ATTORNEY GENERAL
Role Appellee
Status Active
Representations KERTCH J. KONZE, René Devlin Harrod
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-06-18
Type Order
Subtype Order
Description ORD-Moot ~ (APPELLEE'S 5/25/12 MOTION TO DISMISS)
Docket Date 2012-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ALINE LAFORTUNE
Docket Date 2012-05-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2012-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALINE LAFORTUNE
Docket Date 2012-03-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
Domestic Profit 2010-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State