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. |
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 |
Name | Role | Address |
---|---|---|
MARTINEZ JOEL | Manager | 1253 TURNER AVE APT. #6, CLEARWATER, FL, 33756 |
MARTINEZ JOEL | Agent | 300 richards ave, CLEARWATER, FL, 33755 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIGUEL ANGEL MARTINEZ, Appellant v. STATE OF FLORIDA, Appellee. | 6D2024-2030 | 2024-09-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Name | Date |
---|---|
REINSTATEMENT | 2020-05-27 |
LC Amendment | 2019-03-28 |
Florida Limited Liability | 2018-02-20 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State