Search icon

PEDRO MARTINEZ, INC.

Company Details

Entity Name: PEDRO MARTINEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000039183
Address: 11310 SW 43RD ST, MIAMI, FL, 33165
Mail Address: 11310 SW 43RD ST, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ PEDRO Agent 11310 SW 43RD ST, MIAMI, FL, 33165

President

Name Role Address
MARTINEZ PEDRO President 11310 SW 43RD ST, MIAMI, FL, 33165

Secretary

Name Role Address
MARTINEZ PEDRO Secretary 11310 SW 43RD ST, MIAMI, FL, 33165

Treasurer

Name Role Address
MARTINEZ PEDRO Treasurer 11310 SW 43RD ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
PEDRO MARTINEZ VS STATE OF FLORIDA 4D2011-1324 2011-04-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
431990CF000763A

Parties

Name PEDRO MARTINEZ, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-06
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-06-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order
Docket Date 2011-04-19
Type Order
Subtype Order
Description Miscellaneous Order ~ APLNT'S. PETITION FOR WRIT OF CERTIORARI TREATED AS INITIAL BRIEF
Docket Date 2011-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ PETITION FOR WRIT OF CERTIORARI TREATED AS APLNTS. INITIAL BRIEF
On Behalf Of PEDRO MARTINEZ
Docket Date 2011-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-06
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2011-04-06
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEDRO MARTINEZ

Documents

Name Date
Domestic Profit 2004-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State