Search icon

MIGUEL MARTINEZ LLC

Company Details

Entity Name: MIGUEL MARTINEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Feb 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: L10000018473
Address: 15 HAMILTON HEATH DRIVE, TAMPA, FL, 33604, US
Mail Address: 15 HAMILTON HEATH DRIVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ MIGUEL A Agent 15 HAMILTON HEATH DRIVE, TAMPA, FL, 33604

Managing Member

Name Role Address
MARTINEZ MIGUEL A Managing Member 15 HAMILTON HEATH DRIVE, TAMPA, FL, 33604

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
RAFAEL M. NAVARRO VS ENTERPRISE LEASING COMPANY OF FLORIDA, LLC, et al. 4D2023-0734 2023-03-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-002720

Parties

Name Rafael M. Navarro
Role Appellant
Status Active
Name ENTERPRISE LEASING COMPANY OF FLORIDA, LLC
Role Respondent
Status Active
Representations Craig H. Blinderman
Name Lloyd M. Mayers
Role Respondent
Status Active
Name Sonia Welsh
Role Respondent
Status Active
Name ENTERPRISE CAR SALES CORP
Role Respondent
Status Active
Name MIGUEL MARTINEZ LLC
Role Respondent
Status Active
Name ENTERPRISE HOLDING, LLC
Role Respondent
Status Active
Name Stephen C. Chambers
Role Respondent
Status Active
Name Enterprise Car Rental
Role Respondent
Status Active
Name Albert J. Esteva
Role Respondent
Status Active
Name Pamela Anderson
Role Respondent
Status Active
Name David M. Kramer
Role Respondent
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioner's March 28, 2023 motion for rehearing, rehearing en banc, and/or certification is denied.
Docket Date 2023-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Rafael M. Navarro
Docket Date 2023-03-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-03-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition is denied on the merits. Further,ORDERED that petitioner’s March 22, 2023 “motion for prompt initial screening and to consolidate for purposes of tracking and disposition” is denied.KLINGENSMITH, C.J., WARNER and FORST, JJ., concur.
Docket Date 2023-03-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK’S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received an Affidavit of Indigency, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2021). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2021).
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-03-22
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Rafael M. Navarro
Docket Date 2023-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2023-03-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2023-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
Florida Limited Liability 2010-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State