Search icon

MARTELL, INC.

Company Details

Entity Name: MARTELL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2014 (11 years ago)
Document Number: K14156
FEI/EIN Number 80-0977790
Address: 202 NE 65 St, Miami, FL 33138
Mail Address: 202 NE 65 ST, Miami, FL 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martell, Carlos Agent 202 NE 65 St, Miami, FL 33138

President

Name Role Address
MARTELL, CARLOS M President 57435 Aviation Drive, Yucca Valley, CA 92284

Secretary

Name Role Address
MARTELL, CARLOS M Secretary 57435 Aviation Drive, Yucca Valley, CA 92284

Director

Name Role Address
Martell, Sandra M Director 57435 Aviation Drive, Yucca Valley, CA 92284

Vice President

Name Role Address
Bentancourt, Alberto Vice President 202 NE 65 ST, Miami, FL 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-28 202 NE 65 St, Miami, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 202 NE 65 St, Miami, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2022-04-24 Martell, Carlos No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 202 NE 65 St, Miami, FL 33138 No data
REINSTATEMENT 2014-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2011-09-27 MARTELL, INC. No data
REINSTATEMENT 1998-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Court Cases

Title Case Number Docket Date Status
Maria P. Albo, Appellant(s), v. Carlos Martell, et al., Appellee(s). 3D2023-1379 2023-07-31 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
19-23969

Parties

Name Maria P. Albo
Role Appellant
Status Active
Representations Douglas Chance Hiller
Name CARLOS MARTELL, INC.
Role Appellee
Status Active
Representations Lazaro J. Lopez
Name Sandra Martell
Role Appellee
Status Active
Representations Lazaro J. Lopez
Name MARTELL, INC.
Role Appellee
Status Active
Representations Lazaro J. Lopez
Name The Law Offices of Barbara Sanjuro, P.A.
Role Appellee
Status Active
Representations Rhonda Faith Goodman
Name Barbara Sanjuro
Role Appellee
Status Active
Representations Stuart Z Grossman, Julian Catala, Rhonda Faith Goodman
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded for further proceedings.
View View File
Docket Date 2024-04-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Maria P. Albo
View View File
Docket Date 2024-02-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Law Offices of Barbara Sanjuro, P.A.
View View File
Docket Date 2024-02-16
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Martell, Inc.
View View File
Docket Date 2024-02-16
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee's
On Behalf Of Martell, Inc.
View View File
Docket Date 2024-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief -20 days to 03/01/2024(GRANTED)
On Behalf Of Barbara Sanjuro
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Barbara Sanjuro
View View File
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief -30 days to 01/20/2024 (GRANTED)
On Behalf Of Carlos Martell
View View File
Docket Date 2023-12-04
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Maria P. Albo
View View File
Docket Date 2023-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Maria P. Albo
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Initial Brief - 4 days to 12/01/2023 (GRANTED)
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Maria P. Albo
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Seve Initial Brief - 10 days to 11/27/2023 (GRANTED)
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time To File Initial Brief
On Behalf Of Maria P. Albo
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- IB - 50 days to 11/18 2023.
View View File
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Maria P. Albo
View View File
Docket Date 2023-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time
On Behalf Of Maria P. Albo
View View File
Docket Date 2023-09-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellant's Response to this Court's August 22, 2023, Order to Show Cause, it is ordered that the appeal of the February 10, 2022, order of dismissal is hereby dismissed as untimely. The appeal of the June 29, 2023, order denying the motion to set aside order of dismissal is allowed to proceed.
View View File
Docket Date 2023-09-01
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Order to Show Cause
On Behalf Of Maria P. Albo
View View File
Docket Date 2023-08-22
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the Notice of Appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days from the date of this Order as to why this appeal of the February 10, 2022, Order of Dismissal should not be dismissed as untimely filed.
View View File
Docket Date 2023-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Maria P. Albo
View View File
Docket Date 2023-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maria P. Albo
View View File
Docket Date 2023-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-07-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 10, 2023.
View View File
Docket Date 2024-02-05
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to file the initial brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection."). Order on Motion for Extension of Time
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2567908109 2020-07-13 0455 PPP 6500 Northwest 72nd Avenue, Miami, FL, 33166-3629
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 448637
Loan Approval Amount (current) 448637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33166-3629
Project Congressional District FL-26
Number of Employees 19
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 04 Feb 2025

Sources: Florida Department of State