Search icon

MARTHA ZAMORA LLC

Company Details

Entity Name: MARTHA ZAMORA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Mar 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L22000121229
FEI/EIN Number 88-0576349
Address: 8425 NW 41ST STREET, 234, DORAL, FL, 33166
Mail Address: 8425 NW 41ST STREET, 234, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMORA MARTHA Agent 8425 NW 41ST STREET, DORAL, FL, 33166

President

Name Role Address
Zamora Martha President 8425 NW 41ST STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
MARTHA ZAMORA and ODILIO P. FUENTES, VS TOWER HILL PRIME INSURANCE COMPANY, 3D2016-1917 2016-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14888

Parties

Name ODILIO P. FUENTES
Role Appellant
Status Active
Name MARTHA ZAMORA LLC
Role Appellant
Status Active
Representations DAVID B. PAKULA, David Avellar Neblett, John A. Wynn
Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellee
Status Active
Representations Kara Rockenbach Link, Jorge L. Cruz-Bustollo
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded for further proceedings.
Docket Date 2017-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants' motion for attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, contingent on the appellants prevailing in the underlying litigation.
Docket Date 2017-09-14
Type Notice
Subtype Notice
Description Notice ~ Tower Hill's concession of error.
On Behalf Of Tower Hill Prime Insurance Company
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to serve the answer brief is granted to and including September 15, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Tower Hill Prime Insurance Company
Docket Date 2017-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/16/17
Docket Date 2017-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Tower Hill Prime Insurance Company
Docket Date 2017-07-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARTHA ZAMORA
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/17/17
Docket Date 2017-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Tower Hill Prime Insurance Company
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/16/17
Docket Date 2017-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Tower Hill Prime Insurance Company
Docket Date 2017-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/17/17
Docket Date 2017-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Tower Hill Prime Insurance Company
Docket Date 2017-04-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Tower Hill Prime Insurance Company
Docket Date 2017-03-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ March 21, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2017-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of MARTHA ZAMORA
Docket Date 2017-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARTHA ZAMORA
Docket Date 2017-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARTHA ZAMORA
Docket Date 2017-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARTHA ZAMORA
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARTHA ZAMORA
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/17/17
Docket Date 2016-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTHA ZAMORA
Docket Date 2016-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTHA ZAMORA
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 12/19/16
Docket Date 2016-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARTHA ZAMORA
Docket Date 2016-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2016-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 4, 2016.
Docket Date 2016-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARTHA ZAMORA
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State