Search icon

MIGUEL ANGEL MARTINEZ LLC - Florida Company Profile

Company Details

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

MIGUEL ANGEL 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: 20 Feb 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000045654
FEI/EIN Number 824546837

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

Address: 300 RICHARDS AVE, CLEARWATER, FL, 33755, US
Mail Address: 300 RICHARDS AVE, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOEL Manager 1253 TURNER AVE APT. #6, CLEARWATER, FL, 33756
MARTINEZ JOEL Agent 300 richards ave, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-27 - -
REGISTERED AGENT NAME CHANGED 2020-05-27 MARTINEZ, JOEL -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 300 richards ave, CLEARWATER, FL 33755 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 300 RICHARDS AVE, CLEARWATER, FL 33755 -
LC AMENDMENT 2019-03-28 - -
CHANGE OF MAILING ADDRESS 2019-03-28 300 RICHARDS AVE, CLEARWATER, FL 33755 -

Court Cases

Title Case Number Docket Date Status
MIGUEL ANGEL MARTINEZ, Appellant v. STATE OF FLORIDA, Appellee. 6D2024-2030 2024-09-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CF-012608

Parties

Name MIGUEL ANGEL MARTINEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Diego Madrigal, III
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal NOT CERTIFIED FILED 9/25/24
On Behalf Of MIGUEL ANGEL MARTINEZ
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal (certified)
On Behalf Of Orange Clerk
Docket Date 2024-09-23
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal (UNCERTIFIED)
On Behalf Of MIGUEL ANGEL MARTINEZ
Docket Date 2024-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-25
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
EXMARPE, LLC, et al., Appellant(s) v. HEARTWOOD 47, LLC, et al., Appellee(s). 4D2024-0466 2024-02-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11-017021

Parties

Name EXMARPE, INC.
Role Appellant
Status Active
Representations Gregory Light
Name MIGUEL ANGEL MARTINEZ LLC
Role Appellant
Status Active
Name Denice C. Martinez
Role Appellant
Status Active
Name HEARTWOOD 47, LLC
Role Appellee
Status Active
Representations Eric Bret Zwiebel
Name BankAtlantic
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Andrew Ross Herron
Name Capital One, N.A.
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for JP Morgan Chase Bank -- Insufficient Address
Docket Date 2024-03-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-03-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Exmarpe, Inc.
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of a Nonfinal Order
On Behalf Of Broward Clerk
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
REINSTATEMENT 2020-05-27
LC Amendment 2019-03-28
Florida Limited Liability 2018-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4067048604 2021-03-17 0455 PPP 565 W 51st Pl Apt D6, Hialeah, FL, 33012-3631
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
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, 33012-3631
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6247.56
Forgiveness Paid Date 2021-12-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State