Search icon

RAMON MARTINEZ INC - Florida Company Profile

Company Details

Entity Name: RAMON MARTINEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMON MARTINEZ INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000043633
FEI/EIN Number 202773180

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

Address: 221 NW 151 AVE, PEMBROKE PINES, FL, 33028, US
Mail Address: 221 NW 151 AVE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ BARBARA M President 221 NW 151 AVE, PEMBROKE PINES, FL, 33028
MARTINEZ BARBARA M Agent 221 NW 151 AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-01-23 MARTINEZ, BARBARA M -
CANCEL ADM DISS/REV 2006-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
Irma Martinez, et al., Appellant(s), v. City of Miami, Appellee(s). 3D2023-1426 2023-08-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-15531

Parties

Name Irma Martinez
Role Appellant
Status Active
Representations Divya Khullar
Name RAMON MARTINEZ INC
Role Appellant
Status Active
Representations Divya Khullar
Name H.M., a Minor
Role Appellant
Status Active
Representations Divya Khullar
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name City of Miami
Role Appellee
Status Active
Representations Cameitra LaTese Telfort, Arlene Campos, Eric John Eves

Docket Entries

Docket Date 2024-07-15
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to timely file the initial brief.
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to file answer brief is hereby granted to and including November 7, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of City of Miami
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-15 days to 10/08/2024
On Behalf Of City of Miami
View View File
Docket Date 2024-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Irma Martinez
View View File
Docket Date 2024-07-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellant's Motion to Vacate the Order of July 15, 2024, and Appellant's Motion for a Final Extension of 30 Days to File the Initial Brief
On Behalf Of Irma Martinez
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice
Description Appellant's Counsel's Notice of Reinstatement
On Behalf Of Irma Martinez
View View File
Docket Date 2024-06-25
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Filing
Description NOTICE OF SUSPENSION OF APPELLANTS' ATTORNEY BY FLORIDA SUPREME COURT
On Behalf Of Irma Martinez
View View File
Docket Date 2024-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANTS' AGREED MOTION FOR EXTENSION OF TIME TO FILE IN INITIAL BRIEF PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.300(A) IB-60 days to 05/17/2024(Granted)
On Behalf Of Irma Martinez
View View File
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 14 days to 03/18/2024(Granted)
On Behalf Of Irma Martinez
View View File
Docket Date 2024-02-23
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 02/15/2024(GRANTED)
On Behalf Of Irma Martinez
View View File
Docket Date 2024-01-04
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-11-15
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Irma Martinez
View View File
Docket Date 2023-10-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Irma Martinez
View View File
Docket Date 2023-08-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of Service
On Behalf Of Irma Martinez
View View File
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of Irma Martinez
View View File
Docket Date 2023-08-08
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for Appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
View View File
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-28 days to 12/05/2024 Grante
On Behalf Of City of Miami
View View File
Docket Date 2024-12-16
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant's
On Behalf Of Irma Martinez
View View File
Docket Date 2024-12-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of City of Miami
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Motion to Supplement the Record, filed on December 5, 2024, is granted, and the record on appeal is supplemented to include the transcript which is filed separately.
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice
Description Notice of Appellant's Non-Objection to Motion to Supplement Record on Appeal
On Behalf Of City of Miami
View View File
Docket Date 2024-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of City of Miami
View View File
Docket Date 2024-12-06
Type Record
Subtype Transcript
Description Transcript
On Behalf Of City of Miami
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration, Appellants' Motion to Vacate the Order of July 15, 2024, is granted. This Court's July 15, 2024, Order is hereby vacated and the appeal is reinstated. Appellants' Motion for a Final Extension of 30 Days to File the Initial Brief is granted. Appellants shall file the initial brief within thirty (30) days from the date of this Order. FERNANDEZ, LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2024-05-29
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
MARIA J. LOZANO AND CENTRAL FLORIDA PSYCHIATRIC ASSOCIATES, P. A. VS FARAH PROPERTIES, INC. 6D2023-1730 2023-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-006548-O

Parties

Name CENTRAL FLORIDA PSYCHIATRIC ASSOCIATES, P.A.
Role Appellant
Status Active
Name MARIA J. LOZANO
Role Appellant
Status Active
Representations ERIC P. LARUE, ESQ.
Name FARAH PROPERTIES, INC.
Role Appellee
Status Active
Representations ROBERT J. STOVASH, ESQ., JOSEPH SOMAKE, ESQ.
Name RAMON MARTINEZ INC
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-17
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ ***AMENDED*** The Court has set the above cause for oral argument on February 23, 2024, at 9:30 a.m., at the Hendry County Courthouse, 25 East Hickpochee Ave., LaBelle, FL, 33935. Oral arguments are currently scheduled before judges Jared E. Smith, Joshua A. Mize, and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2024-01-08
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ ***SEE AMENDED NOTICE OF ORAL ARGUMENT ISSUED 1/17/2024*** The Court has set the above cause for oral argument on February 22, 2024, at 9:00 a.m., at the Hendry County Courthouse, 25 East Hickpochee Ave., LaBelle, FL, 33935. Oral arguments are currently scheduled before judges Jared E. Smith, Joshua A. Mize, and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2024-02-08
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuance of Oral Argument ~ The joint motion filed February 6, 2024, for continuance of oral argument is denied.
Docket Date 2024-02-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of MARIA J. LOZANO
Docket Date 2023-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of FARAH PROPERTIES, INC.
Docket Date 2023-10-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARIA J. LOZANO
Docket Date 2023-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//10 - RB DUE 10/16/23
On Behalf Of MARIA J. LOZANO
Docket Date 2023-09-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of FARAH PROPERTIES, INC.
Docket Date 2023-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 9/6/23
On Behalf Of FARAH PROPERTIES, INC.
Docket Date 2023-07-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MARIA J. LOZANO
Docket Date 2023-07-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-06-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARIA J. LOZANO
Docket Date 2023-06-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ RECIEVED 2ND SUPPLEMENTAL ROA // 2 CDS // STATES EXHIBITS #31, #35, #36, #37, #38 // DEFENSE EXHIBITS #8, #9, #10, #11, #12 **LOCATED IN VAULT**
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 386 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-12
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF COMPLIANCE WITH MAY 10, 2023 ORDER
On Behalf Of MARIA J. LOZANO
Docket Date 2023-05-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record is granted. Within three days from the date of this order, appellant shall make arrangements for the transmission of the supplemental record with the clerk of the lower tribunal, with the supplemental record to be transmitted to this court within twenty-five days from the date of this order. Appellant shall file the initial brief within fifty days from the date of this order.
Docket Date 2023-04-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ MOTION TO SUPPLEMENT RECORD ON APPEAL AND MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MARIA J. LOZANO
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before April 24, 2023.
Docket Date 2023-03-24
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 MARIA J. LOZANO
Docket Date 2023-03-20
Type Record
Subtype Transcript
Description Transcript Received ~ 657 PAGES - JORDAN
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED RECORD/JORDAN - 1392
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 3/27/23
On Behalf Of MARIA J. LOZANO
Docket Date 2023-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ JORDAN - 1450 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARIA J. LOZANO
Docket Date 2023-01-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARIA J. LOZANO
FARAH PROPERTIES, INC., A FLORIDA CORPORATION VS RAMON MARTINEZ, MARIA J. LOZANO AND CENTRAL FLORIDA PSYCHIATRIC ASSOCIATION, P.A. 5D2021-2321 2021-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-006548-O

Parties

Name Farah Properties, Inc., A Florida Corporation
Role Appellant
Status Active
Representations Christopher V. Carlyle
Name RAMON MARTINEZ INC
Role Appellee
Status Active
Representations J. Christy Wilson, III, Eric P. Larue, Carlos Martin
Name CENTRAL FLORIDA PSYCHIATRIC ASSOCIATES, P.A.
Role Appellee
Status Active
Name Maria J. Lozano
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2021-12-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Ramon Martinez
Docket Date 2021-12-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ramon Martinez
Docket Date 2021-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 369 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-10-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/10
On Behalf Of Farah Properties, Inc., A Florida Corporation
Docket Date 2021-12-08
Type Response
Subtype Response
Description RESPONSE ~ PER 12/3 ORDER
On Behalf Of Farah Properties, Inc., A Florida Corporation
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-05-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Farah Properties, Inc., A Florida Corporation
Docket Date 2022-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ramon Martinez
Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/23
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMENDED MOTION W/ I 5 DAYS
Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Ramon Martinez
Docket Date 2022-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Ramon Martinez
Docket Date 2022-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Farah Properties, Inc., A Florida Corporation
Docket Date 2022-01-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 199 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/26 AND IB DUE WITHIN 20 DAYS
Docket Date 2022-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Farah Properties, Inc., A Florida Corporation
Docket Date 2021-09-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Christopher V. Carlyle 991007
On Behalf Of Farah Properties, Inc., A Florida Corporation
Docket Date 2021-09-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher V. Carlyle 991007
On Behalf Of Farah Properties, Inc., A Florida Corporation
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Farah Properties, Inc., A Florida Corporation
Docket Date 2021-09-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13
On Behalf Of Farah Properties, Inc., A Florida Corporation
Docket Date 2021-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RAMON MARTINEZ VS STATE OF FLORIDA 2D2013-5901 2013-12-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CF-15099

Parties

Name RAMON MARTINEZ INC
Role Appellant
Status Active
Representations THOMAS MATTHEW MC LAUGHLIN, ESQ., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BILAL A. FARUQUI, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-14
Type Notice
Subtype Notice
Description Notice ~ of decision of not to file RB
On Behalf Of RAMON MARTINEZ
Docket Date 2014-09-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-08-01
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 STATE OF FLORIDA
Docket Date 2014-07-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RAMON MARTINEZ
Docket Date 2014-07-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ JT
Docket Date 2014-06-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of RAMON MARTINEZ
Docket Date 2014-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM/lb
Docket Date 2014-06-11
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of RAMON MARTINEZ
Docket Date 2014-06-11
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 RAMON MARTINEZ
Docket Date 2014-04-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2014-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD KYLE
Docket Date 2014-04-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RAMON MARTINEZ
Docket Date 2014-03-21
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2014-03-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ MARTINA REPORTING SERVICES
Docket Date 2014-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-portion of 3-10-14 ord vacated
Docket Date 2014-03-10
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ JB-from Martina ct rpting & ECR
Docket Date 2014-02-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ OFFICE DID NOT COVER THE HEARING ON 05/14/12
Docket Date 2014-02-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO COMPLETE ROA
On Behalf Of LEE CLERK
Docket Date 2014-01-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ APPOINT REGIONAL COUNSEL
Docket Date 2013-12-17
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2013-12-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ARISES OUT OF 13-2516
On Behalf Of RAMON MARTINEZ

Documents

Name Date
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-23
REINSTATEMENT 2006-11-28
Domestic Profit 2005-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1655838608 2021-03-13 0455 PPP 202 SE 9th Ct, Miami, FL, 33010
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1115
Loan Approval Amount (current) 1115
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33010
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6798177310 2020-04-30 0491 PPP 2409 North End St, Orlando, FL, 32837
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2895.27
Loan Approval Amount (current) 2895.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2915.1
Forgiveness Paid Date 2021-01-07
9339678907 2021-05-12 0491 PPP 8220 Bayview Crossing Dr, Winter Garden, FL, 34787-9221
Loan Status Date 2023-08-17
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20320
Loan Approval Amount (current) 20320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-9221
Project Congressional District FL-10
Number of Employees 1
NAICS code 448110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2883088506 2021-02-22 0491 PPS 2409 N End St, Orlando, FL, 32837-9137
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3923.13
Loan Approval Amount (current) 3923.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-9137
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3962.47
Forgiveness Paid Date 2022-02-25
7191048801 2021-04-21 0455 PPP 12527 SW 259th St, Homestead, FL, 33032-1207
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14583
Loan Approval Amount (current) 14583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-1207
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14632.54
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1551344 Intrastate Non-Hazmat 2006-09-07 50000 2006 1 1 Auth. For Hire
Legal Name RAMON MARTINEZ
DBA Name -
Physical Address 2801 SW 105 COURT, MIAMI, FL, 33165, US
Mailing Address 2801 SW 105 COURT, MIAMI, FL, 33165, US
Phone (305) 229-0279
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
1443024 Intrastate Non-Hazmat 2005-12-13 - - 1 1 Private(Property)
Legal Name RAMON MARTINEZ
DBA Name CHS TRUCKING INC
Physical Address 554 HIAWATHA PALM PL, APOPKA, FL, 32712, US
Mailing Address 554HIAWATHA PALM PL, APOPKA, FL, 32712, US
Phone (407) 880-4964
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: 01 Apr 2025

Sources: Florida Department of State