Search icon

JUAN CARLOS MARTINEZ PLLC

Company Details

Entity Name: JUAN CARLOS MARTINEZ PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Sep 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Sep 2022 (2 years ago)
Document Number: L22000403056
FEI/EIN Number 92-2227894
Address: 13665 SW 101ST LANE, MIAMI, FL 33186
Mail Address: 13665 SW 101ST LANE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JUAN CARLOS MARTINEZ PLLC Agent

Manager

Name Role
JUAN CARLOS MARTINEZ PLLC Manager

Events

Event Type Filed Date Value Description
CONVERSION 2022-09-02 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000025001. CONVERSION NUMBER 900000230729

Court Cases

Title Case Number Docket Date Status
JUAN CARLOS MARTINEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2024-0625 2024-03-25 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF19-007634-XX

Parties

Name JUAN CARLOS MARTINEZ PLLC
Role Appellant
Status Active
Representations SAAM ZANGENEH, ESQ., WILLIAM R. PONALL, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Crim App Tampa Attorney General
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description The court reporter's motion for extension of time is granted. The transcripts shall be filed with the clerk of the lower tribunal by September 23, 2024.
View View File
Docket Date 2024-08-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-05-24
Type Misc. Events
Subtype Status Report
Description NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-04-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.If the attorney for appellant has not already done so, they shall forwardto this court the required $300.00 filing fee or, if applicable, an order of thelower tribunal or a certificate of indigency from the clerk finding appellantinsolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time,this appeal may be subject to dismissal without further notice and appellant'scounsel may risk sanctions if this directive is ignored.
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ALSO WITH A NOTICE OF APPEAL FILED BY SAAM ZANGENEH
On Behalf Of JUAN CARLOS MARTINEZ
Docket Date 2024-03-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2025-01-08
Type Record
Subtype Record on Appeal
Description PRINCE/HARB - REDACTED - 660 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description The Court treats Appellant's response docketed January 2, 2025, as a motion for extension of time to transmit the record on appeal, and grants the motion. The lower tribunal clerk shall transmit the record on appeal on or before January 17, 2025. Appellant shall serve the initial brief within thirty days from the date of transmission of the record on appeal.
View View File
Docket Date 2025-01-02
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of JUAN CARLOS MARTINEZ
Docket Date 2024-12-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description The lower tribunal has not transmitted the record on appeal to this Court. Within twenty days from the date of this order, Appellant shall ensure that the lower tribunal clerk transmits the record on appeal or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to ensure the transmission of the record. If the record is not transmitted or Appellant fails to file a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time is granted. The transcripts shall be filed with the clerk of the lower tribunal by October 23, 2024.
View View File
THE FLORIDA BAR VS JUAN CARLOS MARTINEZ SC2013-2481 2013-12-30 Closed
Classification Original Proceedings - Florida Bar - Conditional Guilty Plea
Court Supreme Court of Florida
Originating Court Unknown Court
2012-70,382 (11G)

Parties

Name Kenneth Lawrence Marvin
Role Appellant
Status Withdrawn
Name JUAN CARLOS MARTINEZ PLLC
Role Respondent
Status Active
Representations Brian Lee Tannebaum
Name The Florida Bar
Role Complainant
Status Active
Representations Jennifer R. Falcone

Docket Entries

Docket Date 2014-02-18
Type Disposition
Subtype Public Reprimand (Cons Judg)
Description DISP-PUBLIC REPRIMAND (CONS JUDG) ~ The conditional guilty plea and consent judgment for discipline are approved and the Court hereby reprimands respondent. Respondent is further directed to comply with all other terms and conditions set forth in the consent judgment. Respondent shall pay restitution in the amount of $11,240.25 to Ghassan Fahel under the terms and conditions set forth in the consent judgment. Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from Juan Carlos Martinez in the amount of $1,250.00, for which sum let execution issue. Not final until time expires to file motion for rehearing, and if filed, determined.
Docket Date 2014-01-17
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ NOTICE OF SUBSTITUTION OF STAFF COUNSEL AND DESIGNATED E-MAIL ADDRESS
On Behalf Of The Florida Bar
Docket Date 2014-01-03
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2014-01-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-12-30
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2013-12-30
Type Miscellaneous Document
Subtype Conditional Guilty Plea/Consent Judgment
Description CONDITIONAL GUILTY PLEA/CONSENT JUDG ~ CO The Florida Bar FB BY: CO Jennifer R. Falcone Moore 624284
Docket Date 2013-12-30
Type Petition
Subtype Petition Filed
Description PETITION-CONDITIONAL GUILTY PLEA
On Behalf Of JUAN CARLOS MARTINEZ
JUAN CARLOS MARTINEZ, VS THE STATE OF FLORIDA, 3D2010-3106 2010-11-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-18730

Parties

Name JUAN CARLOS MARTINEZ PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. ROBERTO M. PINEIRO
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2010-11-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2010-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN CARLOS MARTINEZ

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-21
Florida Limited Liability 2022-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4949558802 2021-04-16 0455 PPS 2310 W Cordelia St, Tampa, FL, 33607-1612
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8593
Loan Approval Amount (current) 8593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-1612
Project Congressional District FL-14
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3934468900 2021-04-28 0455 PPP 515 W Park Dr, Miami, FL, 33172-5347
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-5347
Project Congressional District FL-28
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8770998901 2021-05-12 0455 PPS 20048 NW 85th Ave, Hialeah, FL, 33015-6933
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-6933
Project Congressional District FL-26
Number of Employees 1
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20908.23
Forgiveness Paid Date 2021-10-06
5102868702 2021-04-02 0455 PPP 2310 W Cordelia St, Tampa, FL, 33607-1612
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8593
Loan Approval Amount (current) 8593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-1612
Project Congressional District FL-14
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4929689010 2021-05-21 0455 PPP 13665 SW 101st Ln, Miami, FL, 33186-2892
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1732
Loan Approval Amount (current) 1732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-2892
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1735.56
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1324502 Intrastate Non-Hazmat 2005-01-24 70000 2004 1 1 Auth. For Hire
Legal Name JUAN CARLOS MARTINEZ
DBA Name -
Physical Address 8851 NW 119 ST, HIALEAH GARDENS, FL, 33018, US
Mailing Address 8851 NW 119 ST, HIALEAH GARDENS, FL, 33018, US
Phone (305) 819-6494
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 11 Feb 2025

Sources: Florida Department of State