PABLO MARTINEZ, LLC - Florida Company Profile

Entity Name: | PABLO MARTINEZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PABLO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jun 2020 (5 years ago) |
Document Number: | L20000152864 |
FEI/EIN Number |
32-0630522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6905 RUE VENDOME, APT 2, MIAMI BEACH, FL, 33141 |
Mail Address: | 6905 RUE VENDOME, APT 2, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ PABLO S | Director | 6905 RUE VENDOME APT 2, MIAMI BEACH, FL, 33141 |
Campos Nora L | Auth | 6905 RUE VENDOME, MIAMI BEACH, FL, 33141 |
MARTINEZ PABLO S | Agent | 6905 RUE VENDOME, MIAMI BEACH, FL, 33141 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL PEREZ, et al., Appellant(s) v. THOMAS AYDELOTTE, et al., Appellee(s). | 4D2024-1500 | 2024-06-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL PEREZ, LLC |
Role | Appellant |
Status | Active |
Representations | George David |
Name | PABLO MARTINEZ, LLC |
Role | Appellant |
Status | Active |
Name | WOODLAKE APARTMENTS CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Name | Paul Marino |
Role | Appellee |
Status | Active |
Name | Oscar Negron |
Role | Appellee |
Status | Active |
Name | Victor Soroa |
Role | Appellee |
Status | Active |
Name | Hon. Michael A Robinson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Thomas Aydelotte |
Role | Appellee |
Status | Active |
Representations | Christian Michael Gunneson, Kevin George Peters, Ramsey Villalon |
Name | PHOENIX MANAGEMENT SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Kimberly Michelle Gracia Jones, Tanner Westyn Stewart |
Docket Entries
Docket Date | 2024-11-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Phoenix Management Services, Inc. |
Docket Date | 2024-11-20 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Docket Date | 2024-10-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-09-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant Michael Perez's September 6, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Docket Date | 2024-09-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-09-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Michael Perez |
Docket Date | 2024-08-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
Docket Date | 2024-08-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; Pages 1 to 1,727 |
On Behalf Of | Broward Clerk |
Docket Date | 2024-06-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Michael Perez |
View | View File |
Docket Date | 2024-06-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-12-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that, upon consideration of Appellant Michael Perez's November 27, 2024 motion, this court's November 20, 2024 order to show cause is discharged. Further, ORDERED that Appellant Michael Perez's November 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Docket Date | 2024-11-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-10-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellants' October 14, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Docket Date | 2024-08-16 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | The August 15, 2024 motion of Matthew Carcano, Esq. and The Law Offices of Moises Saltiel, P.A., d/b/a Saltiel Law Group, counsel for Appellants, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Appellants at the address appearing below; Michael Perez amplusair@yahoo.com Pablo Martinez pablomm@yahoo.com (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Appellants are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. |
View | View File |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2006-CF-15167 |
Parties
Name | PABLO MARTINEZ, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | L. Charlene Matthews, Office of the Attorney General |
Name | Hon. Greg A. Tynan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-03-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-03-09 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ AND WRITTEN OPINION; MOT REH EN BANC IS STRICKEN |
Docket Date | 2017-02-13 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION; MAILBOX 2/9 |
On Behalf Of | PABLO MARTINEZ |
Docket Date | 2017-01-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ TO FILE MOT REH |
Docket Date | 2017-01-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE MOT REH; MAILBOX 1/6 |
On Behalf Of | PABLO MARTINEZ |
Docket Date | 2016-12-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion ~ CIT OP |
Docket Date | 2016-12-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO INIT BRF-NO ANS BRF |
On Behalf Of | State of Florida |
Docket Date | 2016-11-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 11/17 |
On Behalf Of | PABLO MARTINEZ |
Docket Date | 2016-11-04 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL ~ CONFIDENTIAL |
Docket Date | 2016-11-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 10/11/16 |
On Behalf Of | PABLO MARTINEZ |
Docket Date | 2016-11-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2016-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Original Proceedings - Circuit Criminal - Habeas Corpus |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2006-CF-15167-0 |
Parties
Name | PABLO MARTINEZ, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | ORANGE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-04-23 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2014-03-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Wallace, LaRose and Morris |
Docket Date | 2014-03-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | writ dismissal |
Docket Date | 2014-02-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | PABLO MARTINEZ |
Docket Date | 2014-02-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Classification | Original Proceedings - Circuit Criminal - Belated Appeal |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 48-2006-CF-15167-O |
Parties
Name | PABLO MARTINEZ, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General |
Docket Entries
Docket Date | 2013-03-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2013-03-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2013-02-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-02-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2013-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2013-02-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Docket Date | 2013-02-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | PABLO MARTINEZ |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-30 |
Florida Limited Liability | 2020-06-04 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State