Search icon

LINDA MARTIN, INC - Florida Company Profile

Company Details

Entity Name: LINDA MARTIN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDA MARTIN, 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: 01 May 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000060819
Address: 1341 NE 154 ST, N MIAMI BEACH, FL, 33162, US
Mail Address: 1341 NE 154 ST, N MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN LINDA E Agent 1341 NE 154 ST, N MIAMI BEACH,, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
PHILIP MORRIS USA, INC. VS LINDA MARTIN 3D2017-1983 2017-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-34267

Parties

Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations GEOFFREY J. MICHAEL, Frank Cruz-Alvarez, DAVID M. MENICHETTI
Name LINDA MARTIN, INC
Role Appellee
Status Active
Representations Austin Carr, Bard D. Rockenbach, Justin R. Parafinczuk, JOSE M. MENENDEZ
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s unopposed motion for extension of time to file post-opinion motions is granted to and including March 22, 2019.
Docket Date 2019-03-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file post-opinions motions
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2019-02-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee/cross-appellant’s motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount, conditioned on any further litigation in the trial court regarding entitlement.
Docket Date 2019-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LINDA MARTIN
Docket Date 2019-02-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-12-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-11-28
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-11-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-11-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of LINDA MARTIN
Docket Date 2018-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LINDA MARTIN
Docket Date 2018-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LINDA MARTIN
Docket Date 2018-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellee/cross-appellant’s notice of agreed extension of time to file the cross-reply brief is treated as a motion for an extension of time to file the cross-reply brief, and the motion is recognized and granted to and including November 11, 2018.
Docket Date 2018-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LINDA MARTIN
Docket Date 2018-09-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ and cross-answer brief
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 9/17/18
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 8/17/18
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 7/18/18
Docket Date 2018-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LINDA MARTIN
Docket Date 2018-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LINDA MARTIN
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-15 days to 5/24/18
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 5/9/18
Docket Date 2018-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LINDA MARTIN
Docket Date 2018-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-35 days to 4/9/18
Docket Date 2018-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LINDA MARTIN
Docket Date 2018-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LINDA MARTIN
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 3/4/18
Docket Date 2018-01-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/6/18
Docket Date 2017-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2017-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/7/17
Docket Date 2017-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2017-09-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOT CERTIFIED.
On Behalf Of LINDA MARTIN
Docket Date 2017-09-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of PHILIP MORRIS USA INC.

Documents

Name Date
Domestic Profit 2006-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State