Search icon

LIANA MARTINEZ, P.A. - Florida Company Profile

Company Details

Entity Name: LIANA MARTINEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIANA MARTINEZ, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Mar 1990 (35 years ago)
Document Number: L56114
FEI/EIN Number 650190289

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11077 Biscayne Blvd., North Miami, FL, 33161, US
Mail Address: 11077 Biscayne Blvd., North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ, LIANA Vice President 11077 Biscayne Blvd., North Miami, FL, 33161
MARTINEZ, LIANA Treasurer 11077 Biscayne Blvd., North Miami, FL, 33161
MARTINEZ, LIANA Agent 11077 Biscayne Blvd., North Miami, FL, 33161
MARTINEZ, LIANA President 11077 Biscayne Blvd., North Miami, FL, 33161
Fawaz Georges Secretary 11077 Biscayne Blvd., North Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 11077 Biscayne Blvd., Suite 402, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2022-03-10 11077 Biscayne Blvd., Suite 402, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 11077 Biscayne Blvd., Suite 402, North Miami, FL 33161 -

Court Cases

Title Case Number Docket Date Status
MARIA REGINA FAUR, et al., VS LIANA MARTINEZ, et al., 3D2022-0351 2022-02-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-7324

Parties

Name MARIA ROMINA ABELARDO
Role Appellant
Status Active
Name MARIA REGINA FAUR
Role Appellant
Status Active
Representations CHRISTIN COLEMAN GALLARDO, George A. Minski
Name LIANA MARTINEZ, P.A.
Role Appellee
Status Active
Name LIANA MARTINEZ
Role Appellee
Status Active
Representations JONATHAN B. MORTON
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioners’ Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2022-02-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIA REGINA FAUR
Docket Date 2022-02-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days of service of the response.
Docket Date 2022-02-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARIA REGINA FAUR
Docket Date 2022-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MARIA REGINA FAUR
Docket Date 2022-02-23
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 2024-01-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4724767308 2020-04-30 0455 PPP 11077 Biscayne Blvd., Suite 209, North Miami, FL, 33161
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3023.33
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State