Search icon

JAVIER MARTINEZ, LLC - Florida Company Profile

Company Details

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

JAVIER 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 Jun 2014 (11 years ago)
Date of dissolution: 24 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: L14000097424
FEI/EIN Number 47-1128291

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

Address: 10467 SUNRISE LAKES BLVD, 202, SUNRISE, FL, 33322
Mail Address: 10467 SUNRISE LAKES BLVD, 202, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Javier Manager 10467 SUNRISE LAKES BLVD, SUNRISE, FL, 33322
MARTINEZ JAVIER Agent 10467 SUNRISE LAKES BLVD, SUNRISE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-24 - -
LC DISSOCIATION MEM 2014-10-10 - -

Court Cases

Title Case Number Docket Date Status
JAVIER MARTINEZ, LIANA DELGADO, Appellant(s) v. SAFEPOINT INSURANCE COMPANY, Appellee(s). 2D2024-0698 2024-03-18 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-3173

Parties

Name JAVIER MARTINEZ, LLC
Role Appellant
Status Active
Name LIANA DELGADO
Role Appellant
Status Active
Representations Peter Alexander Diamond, Natasha Alexandra Rivera
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Andrew Lee Bickford, Vasilios Dimitrios Zimarakos, Patrick Michael Chidnese, Frieda Catarina Lindroth

Docket Entries

Docket Date 2024-08-28
Type Record
Subtype Supplemental Record
Description 27 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-08-27
Type Notice
Subtype Notice
Description APPELLEE'S NOTICE OF COMPLIANCE WITH ORDER DATED AUGUST 22, 2024
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-08-22
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's motion to supplement the record is granted, and Appellee shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-08-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SAFEPOINT INSURANCE COMPANY
View View File
Docket Date 2024-08-05
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by August 2, 2024.
View View File
Docket Date 2024-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by July 26, 2024.
View View File
Docket Date 2024-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of LIANA DELGADO
View View File
Docket Date 2024-06-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of LIANA DELGADO
Docket Date 2024-06-03
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of LIANA DELGADO
Docket Date 2024-06-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of LIANA DELGADO
Docket Date 2024-05-29
Type Response
Subtype Reply
Description APPELLANTS' REPLY TO APPELLEE'S RESPONSE TO MOTION TO CORRECT RECORD ON APPEAL
On Behalf Of LIANA DELGADO
Docket Date 2024-05-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LIANA DELGADO
Docket Date 2024-05-28
Type Record
Subtype Appendix to Response
Description Appendix to APPELLEE'S RESPONSE TO MOTION TO CORRECT RECORD ON APPEAL
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-05-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-05-28
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO MOTION TO CORRECT RECORD ON APPEAL
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of LIANA DELGADO
Docket Date 2024-05-09
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record
On Behalf Of LIANA DELGADO
Docket Date 2024-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - MOE - 212 PAGES
Docket Date 2024-05-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of LIANA DELGADO
Docket Date 2024-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LIANA DELGADO
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-22
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.
Docket Date 2024-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of LIANA DELGADO
Docket Date 2024-06-11
Type Order
Subtype Order
Description Appellee's motion to dismiss is denied. This appeal will proceed pursuant to Florida Rule of Appellate Procedure 9.130(a)(5). In the briefing, the parties may cite to the May 1, 2024, record transmitted by the lower tribunal clerk or submit appendices to their briefs. Appellants' motions to supplement the record are denied without prejudice to Appellants to include the administrative orders at issue in the appendix to the initial brief. See Fla. R. App. P. 9.220(a) ("The appendix shall contain a coversheet, an index, a certificate of service, and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities"). Appellants' May 28, 2024, reply and appendix are stricken as unauthorized. Appellants' motion for an extension of time is granted to the extent Appellants shall serve the initial brief within twenty days of the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-08
CORLCDSMEM 2014-10-10
Florida Limited Liability 2014-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4022248808 2021-04-15 0455 PPS 15685 SW 82nd Circle Ln Apt 25, Miami, FL, 33193-5054
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2685
Loan Approval Amount (current) 2685
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-5054
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2693.75
Forgiveness Paid Date 2021-08-19
7956758609 2021-03-24 0455 PPP 15685 SW 82nd Circle Ln Apt 25, Miami, FL, 33193-5054
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2685
Loan Approval Amount (current) 2685
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-5054
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2695.3
Forgiveness Paid Date 2021-08-19
8076468601 2021-03-24 0455 PPP 9613 SW 37th St, Miami, FL, 33165-4051
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9004
Loan Approval Amount (current) 9004
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-4051
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9069.37
Forgiveness Paid Date 2021-12-16
3493727805 2020-05-26 0455 PPP 14951 sw 304 st, Homestead, FL, 33033-3707
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description New Business or 2 years or less
Project Address Homestead, MIAMI-DADE, FL, 33033-3707
Project Congressional District FL-28
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8717049002 2021-05-28 0491 PPP 551 Huffstetler Dr Apt 5302, Eustis, FL, 32726-8234
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) 20832
Loan Approval Amount (current) 20832
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eustis, LAKE, FL, 32726-8234
Project Congressional District FL-06
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity 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 20952.36
Forgiveness Paid Date 2022-01-03
5727069008 2021-05-22 0455 PPP 11357 SW 185th Ter, Miami, FL, 33157-6557
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-6557
Project Congressional District FL-28
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17753.12
Forgiveness Paid Date 2021-09-23
5634359002 2021-05-22 0455 PPP 5301 SW 28th St, West Park, FL, 33023-4140
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-4140
Project Congressional District FL-24
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2489058706 2021-03-29 0455 PPP 2146 SW 26th St N/A, Miami, FL, 33133-2422
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1803
Loan Approval Amount (current) 1803
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 Miami, MIAMI-DADE, FL, 33133-2422
Project Congressional District FL-27
Number of Employees 1
NAICS code 485320
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 -
Forgiveness Paid Date -
4516387405 2020-05-09 0455 PPP 9821 SW 164th ST, Miami, FL, 33157
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6074
Loan Approval Amount (current) 6074
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 1
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6155.87
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State