Search icon

PABLO MARTINEZ, LLC

Company Details

Entity Name: PABLO MARTINEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Jun 2020 (5 years ago)
Document Number: L20000152864
FEI/EIN Number 32-0630522
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

Agent

Name Role Address
MARTINEZ, PABLO S Agent 6905 RUE VENDOME, APT 2, MIAMI BEACH, FL 33141

Director

Name Role Address
MARTINEZ, PABLO S Director 6905 RUE VENDOME APT 2, MIAMI BEACH, FL 33141

Authorized Representative

Name Role Address
Campos, Nora Lucia Authorized Representative 6905 RUE VENDOME, APT 2 MIAMI BEACH, FL 33141

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-002885

Parties

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
PABLO MARTINEZ VS STATE OF FLORIDA 2D2014-0984 2014-02-27 Closed
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
PABLO MARTINEZ VS STATE OF FLORIDA 5D2013-0616 2013-02-19 Closed
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

Documents

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

Date of last update: 15 Jan 2025

Sources: Florida Department of State