Search icon

ROBERTO MARTINEZ CORP.

Company Details

Entity Name: ROBERTO MARTINEZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 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

Agent

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

Director

Name Role Address
MARTINEZ ROBERTO Director 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 No data No data

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

Documents

Name Date
Domestic Profit 2005-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State