Search icon

MARTEX CORPORATION - Florida Company Profile

Company Details

Entity Name: MARTEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTEX CORPORATION 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: 30 Jan 1980 (45 years ago)
Document Number: 654175
FEI/EIN Number 591960262

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

Address: 905 S. BAYSHORE DR. #725, MIAMI, FL, 33131
Mail Address: P.O. BOX 558086, MIAMI, FL, 33255, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marti Gustavo M Director PO Box 558086, Miami, FL, 33255
Marti Gustavo M Secretary PO Box 558086, Miami, FL, 33255
Marti Venancio L President PO Box 786, Santa Isabel, PR, 00757
Marti Venancio L Director PO Box 786, Santa Isabel, PR, 00757
MARTI, GUSTAVO A Director 905 S. BAYSHORE DR. 725, MIAMI, FL, 33131
MARTI, GUSTAVO A Vice President 905 S. BAYSHORE DR. 725, MIAMI, FL, 33131
MARTI, GUSTAVO A Agent 905 S. BAYSHORE DR. #725, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-08-06 905 S. BAYSHORE DR. #725, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-08-06 905 S. BAYSHORE DR. #725, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 1989-02-20 905 S. BAYSHORE DR. #725, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
MARTEX CORPORATION, et al., VS ROBERTO ARTILES, etc., et al., 3D2021-2119 2021-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3404

Parties

Name MAINTENANCE AUTHORITY PROFESSIONAL SERVICES INC
Role Appellant
Status Active
Name MARTEX CORPORATION
Role Appellant
Status Active
Representations Frederick J. Fein, DAVID A. WAGNER, Jack R. Reiter, JORDAN S. KOSCHES
Name ROBERTO ARTILES MOREJON
Role Appellee
Status Active
Representations JORGE O. ACOSTA, STUART N. RATZAN, Joel S. Perwin, SEAN M. CLEARY
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR A THIRTY-DAY EXTENSION OF TIME TO FILE ITS REPLY BRIEF
On Behalf Of MARTEX CORPORATION
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 7/29/2022
Docket Date 2022-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERTO ARTILES MOREJON
Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded for a new trial.
Docket Date 2022-10-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2022-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARTEX CORPORATION
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including August 18, 2022, with no further extensions allowed.
Docket Date 2022-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR A TWENTY-DAY EXTENSION OF TIME TO FILE ITS REPLY BRIEF
On Behalf Of MARTEX CORPORATION
Docket Date 2022-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of ROBERTO ARTILES MOREJON
Docket Date 2022-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/06/2022
Docket Date 2022-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARTEX CORPORATION
Docket Date 2022-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARTEX CORPORATION
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 4/06/2022
Docket Date 2022-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTEX CORPORATION
Docket Date 2022-02-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on February 22, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
Docket Date 2022-02-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL (S.R. 1-S.R. 1314)
On Behalf Of MARTEX CORPORATION
Docket Date 2022-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MARTEX CORPORATION
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 3/07/2022
Docket Date 2022-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTEX CORPORATION
Docket Date 2022-01-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 2/3/22
Docket Date 2021-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTEX CORPORATION
Docket Date 2021-12-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARTEX CORPORATION
Docket Date 2021-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MARTEX CORPORATION
MIAMI-DADE COUNTY VS ROBERTO ARTILES MOREJON, et al., 3D2019-1784 2019-09-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3404

Parties

Name Miami-Dade County, Florida
Role Appellant
Status Active
Representations CHRISTOPHER A. ANGELL, ABIGAIL PRICE-WILLIAMS
Name ROBERTO ARTILES MOREJON
Role Appellee
Status Active
Representations JORGE O. ACOSTA, DAVID A. WAGNER, SEAN M. CLEARY, Joel S. Perwin, BARRY L. DAVIS
Name MARTEX CORPORATION
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Respondents Martex Corporation and Maintenance Authority Professional Services, Inc. d/b/a MAPS, Inc.’s Motion for Rehearing is hereby denied. LINDSEY, HENDON and GORDO, JJ., concur.
Docket Date 2019-12-20
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Respondents' Motion for Rehearing
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEES/RESPONDENTS, MARTEX CORPORATION ANDMAINTENANCE AUTHORITY PROFESSIONAL SERVICES, INC. d/b/aMAPS, INC.'S MOTION FOR REHEARING
On Behalf Of ROBERTO ARTILES MOREJON
Docket Date 2019-12-04
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2019-10-22
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENTS/DEFENDANTS' RESPONSE TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-10-18
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFF/RESPONDENT ROBERTO ARTILES MOREJON'S RESPONSE TO DEFENDANTS'/RESPONDENTS' MOTION TO STRIKE HIS RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI FILED BY PETITIONER MIAMI-DADE COUNTY
On Behalf Of ROBERTO ARTILES MOREJON
Docket Date 2019-10-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES/RESPONDENTS, MARTEX CORPORATION AND MAINTENANCE AUTHORITY PROFESSIONAL SERVICES, INC. d/b/a MAPS, INC.'S RESPONSE TO MIAMI-DADE COUNTY'S PETITION FOR WRIT OF CERTIORARI AND MOTION TO STRIKE RESPONDENT ROBERTO ARTILES MOREJON'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERTO ARTILES MOREJON
Docket Date 2019-10-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES/RESPONDENTS, MARTEX CORPORATION AND MAINTENANCE AUTHORITY PROFESSIONAL SERVICES, INC. d/b/a MAPS, INC.'S MOTION TO STRIKE APPELLEE/RESPONDENT, ROBERTO ARTILES MOREJON'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERTO ARTILES MOREJON
Docket Date 2019-10-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES/RESPONDENTS, MARTEX CORPORATION AND MAINTENANCE AUTHORITY PROFESSIONAL SERVICES, INC. d/b/a MAPS, INC., RESPONSE TO MIAMI-DADE COUNTY'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERTO ARTILES MOREJON
Docket Date 2019-10-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT/PLAINTIFF ARTILES' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERTO ARTILES MOREJON
Docket Date 2019-10-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT/PLAINTIFF ARTILES' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERTO ARTILES MOREJON
Docket Date 2019-09-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents shall file a response to the petition for writ of certiorari within thirty (30) days of the date of this order. Petitioner shall have ten (10) days thereafter by which to file a reply.
Docket Date 2019-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-09-13
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of Miami-Dade County, Florida

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State