Search icon

ALEXANDER MARTINEZ, LLC - Florida Company Profile

Company Details

Entity Name: ALEXANDER MARTINEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEXANDER MARTINEZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 May 2004 (21 years ago)
Date of dissolution: 25 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2005 (20 years ago)
Document Number: L04000036110
Address: 7844 AUTUMN WOODS DRIVE, ORLANDO, FL, 32825, US
Mail Address: 7844 AUTUMN WOODS DRIVE, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ALEXANDER Managing Member 7844 AUTUMN WOODS DRIVE, ORLANDO, FL, 32825
MARTINEZ ALEXANDER Agent 7844 AUTUMN WOODS DRIVE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-25 - -

Court Cases

Title Case Number Docket Date Status
RACHAEL MCDONNELL AND ALEXANDER MARTINEZ, AS PARENTS OF S.M. VS RACHELLE SCHWARTZ, D.O., ET AL., 2D2024-0534 2024-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-CA-3960-CI

Parties

Name S & M, LLC
Role Appellant
Status Active
Name RACHAEL MCDONNELL
Role Appellant
Status Active
Representations LEE D. GUNN, I V, ESQ., Ryan Andrew Lopez, Esq.
Name ALEXANDER MARTINEZ, LLC
Role Appellant
Status Active
Name D/B/A ALL CHILDREN'S PERINATOLOGY SPECIALISTS
Role Appellee
Status Active
Name TAYLOR-HERRING, N.P.
Role Appellee
Status Active
Name WEST COAST NEONATOLOGY, INC.
Role Appellee
Status Active
Name ABIGAIL TROTTER, M.D.
Role Appellee
Status Active
Representations NECIA LOGAN, ESQ.
Name BAYFRONT HMA MEDICAL CENTER, LLC
Role Appellee
Status Active
Name RACHELLE SCHWARTZ, D.O.
Role Appellee
Status Active
Representations BRITTANY HUDSON, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-29
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of RACHAEL MCDONNELL
Docket Date 2024-03-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISPOSITION OF PENDING TOLLING MOTION AND NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of RACHAEL MCDONNELL
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
ALMA-ATA, LLC, et al., VS CESAR CUELLO, et al., 3D2018-1953 2018-09-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-29220

Parties

Name ALMA-ATA HEALTHCARE LLC
Role Appellant
Status Active
Name ALMA-ATA, LLC
Role Appellant
Status Active
Representations George G. Mahfood, KIMBERLY J. FREEDMAN, DANIELA FERRO
Name THE HAMMOCKS MEDICAL OFFICES, INC.
Role Appellant
Status Active
Name RICHARD CUELLO, M.D.
Role Appellant
Status Active
Name ALICIA RODRIGUEZ-JORGE, M.D.
Role Appellant
Status Active
Name STEPHANY GUZMAN
Role Appellee
Status Active
Name ROSARIO M. MANTARAS
Role Appellee
Status Active
Name CESAR CUELLO
Role Appellee
Status Active
Representations CHRISTIAN E. RODRIGUEZ, CYNTHIA BARNETT HIBNICK
Name ENCINOSA MANAGEMENT AND CONSULTANTS INC
Role Appellee
Status Active
Name ALEXANDER MARTINEZ, LLC
Role Appellee
Status Active
Name NETWORK MANAGEMENT SOLUTIONS GROUP, INC
Role Appellee
Status Active
Name ESTHER ENCINOSA
Role Appellee
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALMA-ATA, LLC
Docket Date 2019-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Cesar Cuello’s third unpposed motion for an extension of time to file the answer brief is granted to and including May 1, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CESAR CUELLO
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Cesar Cuello’s motion for an extension of time to file the answer brief is granted to and including April 1, 2019.
Docket Date 2019-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file answer brief
On Behalf Of CESAR CUELLO
Docket Date 2019-02-08
Type Notice
Subtype Notice
Description Notice ~ Of withdrawing motion to extend temporary relinquishment of jurisdiction
On Behalf Of CESAR CUELLO
Docket Date 2019-02-08
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days of the date of this order to the motion to extend relinquishment of jurisdiction.
Docket Date 2019-02-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to extend temporary relinquishment of jurisdiction
On Behalf Of ALMA-ATA, LLC
Docket Date 2019-02-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ Withdrawn
On Behalf Of CESAR CUELLO
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Cesar Cuello)-30 days to 2/28/19
Docket Date 2019-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CESAR CUELLO
Docket Date 2019-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALMA-ATA, LLC
Docket Date 2019-01-09
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of ALMA-ATA, LLC
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ third motion for an extension of time to file the initial brief is granted to and including January 9, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-12-06
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 ALMA-ATA, LLC
Docket Date 2018-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/10/18
Docket Date 2018-11-08
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 ALMA-ATA, LLC
Docket Date 2018-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Emergency request for status up date or ruling on motion
On Behalf Of CESAR CUELLO
Docket Date 2018-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Cesar Cuello’s emergency motion to clarify the Court’s October 15, 2018 order is granted. This Court clarifies that the relinquishment of jurisdiction is also for the purpose of resolving the additional matters identified in the response to the motion to relinquish jurisdiction.
Docket Date 2018-10-17
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S EMERGENCY MOTION TO CLARIFY ORDER ON APPELLANTS' MOTION TO RELINQUISH JURIDISCTION
On Behalf Of CESAR CUELLO
Docket Date 2018-10-17
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae emerg. motion to clarify order on aa motion to temporarily relinquish jurisdiction
On Behalf Of ALMA-ATA, LLC
Docket Date 2018-10-16
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ TO CLARIFY ORDER ON APPELLANTS' MOTION TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of CESAR CUELLO
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2018-10-09
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of ALMA-ATA, LLC
Docket Date 2018-10-09
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 ALMA-ATA, LLC
Docket Date 2018-10-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ALMA-ATA, LLC
Docket Date 2018-10-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 15, 2018.
Docket Date 2018-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALMA-ATA, LLC
Docket Date 2018-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
Voluntary Dissolution 2005-04-25
Florida Limited Liability 2004-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5479517902 2020-06-15 0455 PPP 6027 Ambassador Drive, Tampa, FL, 33615-3435
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5801.21
Loan Approval Amount (current) 5801.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-3435
Project Congressional District FL-14
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5833.79
Forgiveness Paid Date 2021-01-07
5737748901 2021-04-30 0491 PPP 6 Sundial Key Dr, Ocoee, FL, 34761-2036
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14028
Loan Approval Amount (current) 14028
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-2036
Project Congressional District FL-11
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14085.26
Forgiveness Paid Date 2021-09-29
2774838507 2021-02-22 0455 PPS 6027 Ambassador Dr, Tampa, FL, 33615-3435
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5871.67
Loan Approval Amount (current) 5871.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-3435
Project Congressional District FL-14
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5924.76
Forgiveness Paid Date 2022-01-19
7776188106 2020-07-24 0491 PPP 412 Chapel Trace Dr 107, Orlando, FL, 32807-6198
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-6198
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5194077810 2020-05-29 0455 PPP 14054 SW 55 ST, MIAMI, FL, 33175-5933
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19265
Loan Approval Amount (current) 19265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-5933
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19467.82
Forgiveness Paid Date 2021-06-17
6489368910 2021-05-02 0455 PPP 5373 W 5th Ln, Hialeah, FL, 33012-2508
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17570
Loan Approval Amount (current) 17570
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-2508
Project Congressional District FL-26
Number of Employees 1
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17679.75
Forgiveness Paid Date 2021-12-23
8519158809 2021-04-22 0455 PPP 430 NW 12th Ave, Boynton Beach, FL, 33435-3081
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-3081
Project Congressional District FL-22
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7349.74
Forgiveness Paid Date 2022-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State