Search icon

ROBERTO MARTINEZ CORP. - Florida Company Profile

Company Details

Entity Name: ROBERTO MARTINEZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTO MARTINEZ CORP. 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: 19 May 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000073640
Address: 2450 W 56 ST APTERMENT #3, HIALEAH GARDENS, FL, 33016
Mail Address: 2450 W 56 ST APTERMENT #3, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ROBERTO Director 2450 W 56 ST APTERMENT #3, HIALEAH GARDENS, FL, 33016
MARTINEZ ROBERTO Agent 2450 W 56 ST APTERMENT #3, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
Roberto Martinez, Appellant(s) v. Florida Dpt. of Corrections, Appellee(s). 1D2024-0918 2024-04-08 Open
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023-CA-001864

Parties

Name ROBERTO MARTINEZ CORP.
Role Appellant
Status Active
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Florida Department of Corrections
Role Appellee
Status Active
Representations Ashley Moody, General Counsel Department of Corrections, Kelly Raplea Forren

Docket Entries

Docket Date 2024-04-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Roberto Martinez
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Roberto Martinez
Docket Date 2024-10-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Department of Corrections
View View File
Docket Date 2024-09-23
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Roberto Martinez
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Roberto Martinez
View View File
Docket Date 2024-07-26
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Roberto Martinez
View View File
Docket Date 2024-06-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Roberto Martinez
View View File
Docket Date 2024-06-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency fee waived
On Behalf Of Leon Clerk
View View File
Docket Date 2024-06-13
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-05-29
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-131 pages
View View File
Docket Date 2024-05-17
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-05-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Roberto Martinez
View View File
Docket Date 2024-05-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Roberto Martinez
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice
Description Notice to the Court
On Behalf Of Roberto Martinez
View View File
Docket Date 2024-05-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-04-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached cert. serv.
On Behalf Of Roberto Martinez
View View File
Docket Date 2024-12-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Roberto Martinez
View View File
State of Florida, Agency For Health Care Administration, Petitioner(s) v. Alfred Ivan Murciano, M.D., Respondent(s). 1D2023-0020 2023-01-03 Closed
Classification Original Proceedings - Administrative - Review Non-Final Agency Action
Court 1st District Court of Appeal
Originating Court Unknown Court
19-3662MPI

Parties

Name Alfred Ivan Murciano, M.D.
Role Respondent
Status Active
Representations Chance Lyman, Raquel A. Rodriguez, Blake J. Delaney
Name ROBERTO MARTINEZ CORP.
Role Amicus Curiae
Status Active
Representations Sabrina Soraya Saieh
Name FLORIDA LEGAL FOUNDATION, INC.
Role Amicus Curiae
Status Active
Representations Frank A. Shepherd
Name John G. Van Laningham
Role Judge/Judicial Officer
Status Active
Name Hon. Darren Schwartz
Role Judge/Judicial Officer
Status Active
Name AHCA Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Agency For Health Care Administration
Role Petitioner
Status Active
Representations Joseph G. Hern, Jr., Tracy Lee Cooper George, Andrew T. Sheeran, Stephanie Elona Novenario

Docket Entries

Docket Date 2023-11-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2023-11-14
Type Notice
Subtype Notice
Description Notice of supplemental rule certification regarding motion for extension of time to file motion for appellate attorney fees
On Behalf Of Alfred Ivan Murciano, M.D.
View View File
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2023-06-29
Type Response
Subtype Response
Description Response to Motion to Strike
On Behalf Of Alfred Ivan Murciano, M.D.
View View File
Docket Date 2023-01-06
Type Order
Subtype Order Directing Service of Filing
Description SC-Srv Pet Cert on Who Issued Ord/Rule Att ~      Petitioner is directed to serve a copy of the petition for writ of certiorari on the person(s) who issued the order sought to be reviewed and to file with the clerk of this Court a supplemental certificate of service that so demonstrates within 10 days of this order.  See Florida Rule of Appellate Procedure 9.100(b)(3).  A copy of Florida Rule of Appellate Procedure 9.420, which governs certificates of service, is attached to petitioner's copy of this order.  Failure to comply with this order may result in dismissal of this petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-13
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ or stay proceeding
On Behalf Of Alfred Ivan Murciano, M.D.
Docket Date 2023-01-24
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for extension of tome to file response to appellant's motion to abate or stay on proceedings
On Behalf Of Alfred Ivan Murciano, M.D.
Docket Date 2023-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to appellant's motion to abate or stay on proceedings
On Behalf Of Agency For Health Care Administration
Docket Date 2024-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Granted
Description Granted 381 So. 3d 1283
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Administration
Docket Date 2024-01-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description Notice of Withdrawal of Counsel
On Behalf Of Agency For Health Care Administration
Docket Date 2023-12-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-29
Type Brief
Subtype Amended Amicus Curiae Brief
Description Amended Amicus Curiae Brief
On Behalf Of Florida Legal Foundation, Inc.
View View File
Docket Date 2023-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Alfred Ivan Murciano, M.D.
Docket Date 2023-11-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Motion for Attorney fees
On Behalf Of Alfred Ivan Murciano, M.D.
Docket Date 2023-11-09
Type Response
Subtype Reply
Description Reply to Response to Petition
On Behalf Of Agency For Health Care Administration
View View File
Docket Date 2023-10-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of ROBERTO MARTINEZ
View View File
Docket Date 2023-10-10
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-10
Type Record
Subtype Amended Appendix
Description Amended Appendix
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERTO MARTINEZ
Docket Date 2023-10-05
Type Record
Subtype Appendix
Description Appendix to Amicus Brief
Docket Date 2023-10-05
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
View View File
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERTO MARTINEZ
Docket Date 2023-09-28
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order on Motion To File Enlarged Brief
View View File
Docket Date 2023-09-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time and Enlargement of Word Count
On Behalf Of Agency For Health Care Administration
Docket Date 2023-06-14
Type Record
Subtype Appendix
Description Appendix to 06/14 Motion to Strike
On Behalf Of Agency For Health Care Administration
View View File
Docket Date 2023-06-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Agency For Health Care Administration
View View File
Docket Date 2023-06-13
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief
Docket Date 2023-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alfred Ivan Murciano, M.D.
Docket Date 2023-06-06
Type Response
Subtype Response
Description Response to petition
On Behalf Of Alfred Ivan Murciano, M.D.
View View File
Docket Date 2023-06-06
Type Notice
Subtype Notice
Description Notice of constitutional question
On Behalf Of Alfred Ivan Murciano, M.D.
View View File
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Administration
Docket Date 2023-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Alfred Ivan Murciano, M.D.
Docket Date 2023-05-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-04-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Agency For Health Care Administration
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Alfred Ivan Murciano, M.D.
Docket Date 2023-03-23
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-02-06
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to abate or stay in this proceeding
On Behalf Of Agency For Health Care Administration
Docket Date 2023-02-06
Type Record
Subtype Appendix
Description Appendix ~ to response in opposition to motion to abate or stay in this proceeding
On Behalf Of Agency For Health Care Administration
Docket Date 2023-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ response to motion to dismiss (3rd DCA) and copy of order staying third DCA
On Behalf Of Agency For Health Care Administration
Docket Date 2023-01-06
Type Response
Subtype Response
Description RESPONSE ~ w/supp cos to petition
On Behalf Of Agency For Health Care Administration
Docket Date 2023-01-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Agency For Health Care Administration
Docket Date 2023-01-04
Type Petition
Subtype Petition
Description Petition Non-Final Agency/Acknowledgment Letter ~ The First District Court of Appeal has received the Petition/Application for Review of Non-Final Agency Action filed in this Court on
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Administration
Docket Date 2023-01-03
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2023-01-03
Type Petition
Subtype Petition Review Non-Final Admin. Action
Description Petition/Review of Non Final Admin. Action
On Behalf Of Agency For Health Care Administration
View View File
Docket Date 2023-01-03
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Agency For Health Care Administration
ROBERTO MARTINEZ VS VENT CRAWFORD, SHERIFF FOR HARDEE COUNTY, FLORIDA AND STATE OF FLORIDA 2D2021-2965 2021-09-24 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2021-CF-204

Parties

Name ROBERTO MARTINEZ CORP.
Role Petitioner
Status Active
Representations SIPREANO JIMMY RIOS, ESQ.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name VENT CRAWFORD, SHERIFF FOR HARDEE COUNTY, FLORIDA
Role Respondent
Status Active
Representations ATTORNEY GENERAL, WILLIAM SHELHART, A.A.G., Attorney General, Tampa
Name HON. DAVID HORTON
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL E. RAIDEN
Role Judge/Judicial Officer
Status Active
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, VILLANTI, and ATKINSON
Docket Date 2021-10-07
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ The petitioner's petition for writ of habeas corpus is denied without prejudice to the petitioner's right to file a motion under Florida Rule of Criminal Procedure 3.131(d) and to present evidence regarding his finances, his ties to the community, and the circumstances of the offenses in support of his argument that the set bail is unreasonable. See Mehaffie v. Rutherford, 143 So. 3d 432, 434 (Fla. 4th DCA 2014) ("The determination of bail is generally left to the discretion of the trial court, and is reviewed under an abuse of discretion standard.").
Docket Date 2021-10-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE
On Behalf Of VENT CRAWFORD, SHERIFF FOR HARDEE COUNTY, FLORIDA
Docket Date 2021-10-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of VENT CRAWFORD, SHERIFF FOR HARDEE COUNTY, FLORIDA
Docket Date 2021-09-30
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO COURT'S ORDER TO SUPPLEMENT THE PETITION FOR WRIT OF PROHIBITION WITH COPY OF THE APPENDIX
On Behalf Of ROBERTO MARTINEZ
Docket Date 2021-09-27
Type Order
Subtype Quick Response to Habeas by AG
Description quick response to habeas by AG ~ The Attorney General shall file a response to the petition for writ of habeascorpus on or before October 8, 2021. The petitioner may file a reply within five days ofservice of the response. Any electronic filing shall be designated as an emergency bychecking the box for this purpose.This court notes that the petition and appendix do not conform to the Rules ofAppellate Procedure. See Fla. R. App. P. 9.100(g) (“If the petition seeks an orderdirected to a lower tribunal, the petition shall be accompanied by an appendix asprescribed by rule 9.220, and the petition shall contain references to the appropriatepages of the supporting appendix.”) (emphasis added); Fla. R. App. P. 9.220(c)(requiring that the appendix be filed separately); Fla. R. App. P. 9.045(b) (“The text indocuments shall be black and in distinct type, double-spaced. Text in script or typemade in imitation of handwriting shall not be permitted. Footnotes and quotations maybe single-spaced and shall be in the same size type, with the same spacing betweencharacters, as the text in the body of the document. Headings and subheadings shall beat least as large as the document's text and may be single-spaced. Computergenerateddocuments shall be filed in either Arial 14-point font or Bookman Old Style14-point font.” (emphasis added)); Fla. R. App. P. 9.045(e) (requiring that filings containa certificate of compliance with font and word count limits for computer generateddocuments). Given the emergency designation of this petition, this court will not directthe petitioner to file an amended petition and appendix that conform to the rules citedabove. However, the petitioner’s attorney, Sipreano Rios, should note that the replyand future filings in other cases may not receive such dispensation.
Docket Date 2021-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-24
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-09-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERTO MARTINEZ
ROBERTO MARTINEZ VS STATE OF FLORIDA 4D2017-3949 2017-12-28 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17007991 CF10A

Parties

Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name ROBERTO MARTINEZ CORP.
Role Petitioner
Status Active
Representations Kevin J. Kulik
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.

Docket Entries

Docket Date 2018-01-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-01-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that the December 28, 2017 petition for writ of habeas corpus is denied.TAYLOR, CIKLIN and FORST, JJ., concur.
Docket Date 2018-01-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of ROBERTO MARTINEZ
Docket Date 2018-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file an amended appendix that is properly bookmarked and which fully complies with electronic format requirements of Florida Rule of Appellate Procedure 9.220(c). In addition to the materials submitted with the original appendix, the amended appendix shall contain: (1) a copy of the information; (2) a copy of the motion to reconsider and/or reduce bond filed by petitioner in November 2017; and (3) all materials considered by the trial court in setting bond in this matter, including the arrest warrant and supporting affidavits.
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-12-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROBERTO MARTINEZ
Docket Date 2017-12-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of ROBERTO MARTINEZ
Docket Date 2017-12-28
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of ROBERTO MARTINEZ
Docket Date 2017-12-28
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioner's December 28, 2017 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2017-12-28
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
ROBERTO MARTINEZ VS THE STATE OF FLORIDA 3D2017-2024 2017-09-05 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
86-23726

Parties

Name ROBERTO MARTINEZ CORP.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Richard Hersch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-10
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-02-06
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated December 19, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant's motion for an extension of time to file the initial brief due to extroardinary circumstance is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-12-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ROBERTO MARTINEZ
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2018-09-28
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 ROBERTO MARTINEZ
Docket Date 2018-09-18
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ 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 twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-09-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROBERTO MARTINEZ
Docket Date 2018-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ Upon consideration, appellant’s motion for rehearing is granted. Appellant shall file his initial brief within sixty (60) days of this order. No further extensions shall be granted absent extraordinary circumstances.
Docket Date 2018-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ROBERTO MARTINEZ
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellant’s motion for extension of time to file an initial brief is hereby denied.
Docket Date 2018-05-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROBERTO MARTINEZ
Docket Date 2018-05-29
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 ROBERTO MARTINEZ
Docket Date 2018-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated March 1, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-04-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-01
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ 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 twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 17-1786, 97-2527, 88-2987
On Behalf Of ROBERTO MARTINEZ
Docket Date 2017-09-05
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
ROBERTO MARTINEZ, VS THE STATE OF FLORIDA, 3D2017-1786 2017-08-07 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
86-23726

Parties

Name ROBERTO MARTINEZ CORP.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Richard Hersch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROBERTO MARTINEZ
Docket Date 2017-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-14
Type Disposition by Order
Subtype Granted
Description Summary Denial of Post-conv. Motion-Pro Se (OR27A) ~ The petition for belated appeal is granted. This order shall serve as a timely notice of appeal from the order dismissing Defendant's petition for writ of habeas corpus entered by the trial court on May 5, 2017. The circuit court clerk shall promptly certify this order and return it to this Court along with the conformed copies of the motion or petition, The State of Florida's response, order, motion for rehearing and order thereon. Upon receipt of the certified order and attachments, a new appellate case number will be assigned to the appeal and the appeal shall proceed in accordance with Fla. R. App. P. 9.141(b)(2).
Docket Date 2017-08-14
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2017-08-07
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2017-08-07
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ Prior cases: 97-2527, 88-2987
On Behalf Of ROBERTO MARTINEZ
Docket Date 2017-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Domestic Profit 2005-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2916559008 2021-05-18 0455 PPP 1950 SW 122nd Ave Apt 301, Miami, FL, 33175-7351
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4137
Loan Approval Amount (current) 4137
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-7351
Project Congressional District FL-28
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4163.86
Forgiveness Paid Date 2022-02-23
9583138802 2021-04-23 0455 PPP 3151 Retreat Dr, Kissimmee, FL, 34741-7885
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2112
Loan Approval Amount (current) 2112
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-7885
Project Congressional District FL-09
Number of Employees 1
NAICS code 561720
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 2125.48
Forgiveness Paid Date 2021-12-14
3351707706 2020-05-01 0455 PPP 16255 SW 88 St, Miami, FL, 33196
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6995.63
Loan Approval Amount (current) 6995.63
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9244408904 2021-05-12 0455 PPS 1470 NE 40th Rd, Homestead, FL, 33033-5911
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16168
Loan Approval Amount (current) 16168
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 N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-5911
Project Congressional District FL-28
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16262.76
Forgiveness Paid Date 2021-12-27
6720989004 2021-05-23 0455 PPS 634 E 23rd St, Hialeah, FL, 33013-3912
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19886
Loan Approval Amount (current) 19886
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3912
Project Congressional District FL-26
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6832198807 2021-04-20 0455 PPP 2408 Cedarfield Ln, Kissimmee, FL, 34744-8455
Loan Status Date 2024-01-11
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20741
Loan Approval Amount (current) 20741
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-8455
Project Congressional District FL-09
Number of Employees 1
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6849029010 2021-05-23 0491 PPP 12056 Stacy Scott Ct, Jacksonville, FL, 32223-0781
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3802
Loan Approval Amount (current) 3802
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 Jacksonville, DUVAL, FL, 32223-0781
Project Congressional District FL-05
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3817.63
Forgiveness Paid Date 2021-11-19
3484698509 2021-02-24 0455 PPP 2121 SW 61st Ave, Miami, FL, 33155-2048
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19912
Loan Approval Amount (current) 19912
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, 33155-2048
Project Congressional District FL-27
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20008.01
Forgiveness Paid Date 2021-08-23
7394498807 2021-04-21 0455 PPP 634 E 23rd St, Hialeah, FL, 33013-3912
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) 19886
Loan Approval Amount (current) 19886
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3912
Project Congressional District FL-26
Number of Employees 1
NAICS code 812111
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 19984.07
Forgiveness Paid Date 2021-10-20
1434568105 2020-07-09 0455 PPP 1470 NE 40 ROAD, HOMESTEAD, FL, 33033-5908
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5770
Loan Approval Amount (current) 5770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-5908
Project Congressional District FL-28
Number of Employees 5
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5825.78
Forgiveness Paid Date 2021-06-24
1382908609 2021-03-13 0491 PPP 6611 Penifield Way Apt 121, Orlando, FL, 32821-7013
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4806
Loan Approval Amount (current) 4806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-7013
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 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4828.91
Forgiveness Paid Date 2021-09-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2923980 Intrastate Non-Hazmat 2016-08-29 - - 1 1 Auth. For Hire
Legal Name ROBERTO MARTINEZ
DBA Name -
Physical Address 755 E 19TH ST , HIALEAH, FL, 33013-4133, US
Mailing Address 755 E 19TH ST , HIALEAH, FL, 33013-4133, US
Phone (305) 363-9786
Fax -
E-mail AMARTINEZ@SIMPLEXGROUP.NET

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
1381327 Intrastate Non-Hazmat 2005-06-07 - - 1 1 Auth. For Hire
Legal Name ROBERTO MARTINEZ
DBA Name -
Physical Address 8165 NW 8TH STREET APT 4, MIAMI, FL, 33126, US
Mailing Address 8165 NW 8TH STREET APT 4, MIAMI, FL, 33126, US
Phone (305) 261-0662
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