Search icon

LIANA MARTINEZ, P.A.

Company Details

Entity Name: LIANA MARTINEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 1990 (35 years ago)
Document Number: L56114
FEI/EIN Number 650190289
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

Agent

Name Role Address
MARTINEZ, LIANA Agent 11077 Biscayne Blvd., North Miami, FL, 33161

President

Name Role Address
MARTINEZ, LIANA President 11077 Biscayne Blvd., North Miami, FL, 33161

Vice President

Name Role Address
MARTINEZ, LIANA Vice President 11077 Biscayne Blvd., North Miami, FL, 33161

Treasurer

Name Role Address
MARTINEZ, LIANA Treasurer 11077 Biscayne Blvd., North Miami, FL, 33161

Secretary

Name Role Address
Fawaz Georges Secretary 11077 Biscayne Blvd., 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.

Date of last update: 01 Feb 2025

Sources: Florida Department of State