Search icon

MIGUEL MARTINEZ LLC - Florida Company Profile

Company Details

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

MIGUEL 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: 18 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

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
MIGUEL MARTINEZ AND LISA MARTINEZ VS JPMORGAN CHASE BANK, ETC., ET AL. 5D2015-1702 2015-05-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-013042-O

Parties

Name LISA MARTINEZ
Role Appellant
Status Active
Name MIGUEL MARTINEZ LLC
Role Appellant
Status Active
Representations Adam G. Russo, Christopher H. Hunt
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations Jennifer K. Ngoie
Name FAIRWINDS CREDIT UNION
Role Appellee
Status Active
Name ENCLAVE AT LAKE PRICE
Role Appellee
Status Active
Name Hon R. James Stroker
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MIGUEL MARTINEZ
Docket Date 2015-08-13
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2015-08-12
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ OR IN THE ALTERNATIVE, MOTION FOR WRIT OF MANDAMUS
On Behalf Of MIGUEL MARTINEZ
Docket Date 2015-08-11
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2015-07-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLETE MEDIATION
On Behalf Of MIGUEL MARTINEZ
Docket Date 2015-07-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO APPT MEDIATOR
On Behalf Of MIGUEL MARTINEZ
Docket Date 2015-06-17
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-05-27
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of MIGUEL MARTINEZ
Docket Date 2015-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-15
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/13/15
On Behalf Of MIGUEL MARTINEZ
Docket Date 2015-05-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
Florida Limited Liability 2010-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307707752 0420600 2004-04-22 5203 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-09-24
Emphasis L: FALL
Case Closed 2004-11-09

Related Activity

Type Inspection
Activity Nr 307707729

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-09-30
Abatement Due Date 2004-10-05
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 5
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-09-30
Abatement Due Date 2004-10-05
Nr Instances 8
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2004-09-30
Abatement Due Date 2004-10-05
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2004-09-30
Abatement Due Date 2004-10-05
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2004-09-30
Abatement Due Date 2004-11-02
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3566978710 2021-03-31 0455 PPP 3898 NW 213th St, Miami Gardens, FL, 33055-1107
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-1107
Project Congressional District FL-24
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20921.69
Forgiveness Paid Date 2021-09-09
9944428508 2021-03-12 0455 PPP 13249 SW 49th Ct, Miramar, FL, 33027-5538
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18992
Loan Approval Amount (current) 18992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-5538
Project Congressional District FL-25
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19095.4
Forgiveness Paid Date 2021-10-12
6841958605 2021-03-23 0455 PPP 7900 SW 210th St # 401-A, Cutler Bay, FL, 33189-4014
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7249
Loan Approval Amount (current) 7249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-4014
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7280.98
Forgiveness Paid Date 2021-09-14
2800628508 2021-02-22 0455 PPP 1926 Dolphin Dr, Poinciana, FL, 34759-4872
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poinciana, POLK, FL, 34759-4872
Project Congressional District FL-09
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20879.73
Forgiveness Paid Date 2021-08-03
4056858703 2021-03-31 0455 PPP 10755 NW 50th St, Doral, FL, 33178-3968
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5559
Loan Approval Amount (current) 5559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3968
Project Congressional District FL-26
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4257978907 2021-04-28 0455 PPP 15532 Long Cypress Dr, Ruskin, FL, 33573-0182
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ruskin, HILLSBOROUGH, FL, 33573-0182
Project Congressional District FL-16
Number of Employees 1
NAICS code 811112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20889.21
Forgiveness Paid Date 2021-10-27
4017068906 2021-04-28 0455 PPS 1926 Dolphin Dr, Poinciana, FL, 34759-4872
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poinciana, POLK, FL, 34759-4872
Project Congressional District FL-09
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20756.92
Forgiveness Paid Date 2021-08-25
9070478303 2021-01-30 0455 PPP 7218 N Lois Ave, Tampa, FL, 33614-3161
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-3161
Project Congressional District FL-14
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7943.01
Forgiveness Paid Date 2021-08-25
3934698910 2021-04-28 0455 PPP 1720 SW 99th Ct, Miami, FL, 33165-7545
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16896
Loan Approval Amount (current) 16896
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 Miami, MIAMI-DADE, FL, 33165-7545
Project Congressional District FL-27
Number of Employees 1
NAICS code 561790
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 17048.3
Forgiveness Paid Date 2022-03-30
8479438902 2021-05-11 0455 PPS 7900 SW 210th St Apt 401-A, Cutler Bay, FL, 33189-4042
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7248
Loan Approval Amount (current) 7248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-4042
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7263.5
Forgiveness Paid Date 2021-08-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1336019 Intrastate Non-Hazmat 2005-02-22 3000 2004 1 1 Auth. For Hire
Legal Name MIGUEL MARTINEZ
DBA Name MIGUEL MARTINEZ LANDSCAPING
Physical Address 5102 CINDERLINE PKWAY #319, ORLANDO, FL, 32808, US
Mailing Address 5102 CINDERLINE PKWAY #319, ORLANDO, FL, 32808, US
Phone (407) 310-8059
Fax (407) 774-4677
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State