Search icon

MELISSA MARTINEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MELISSA MARTINEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 2006 (19 years ago)
Date of dissolution: 05 Sep 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2006 (19 years ago)
Document Number: P06000079549
Address: 10100 NW 116 WAY STE 12, MIAMI, FL, 33178
Mail Address: 10100 NW 116 WAY STE 12, MIAMI, FL, 33178
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MELISSA Director 10100 NW 116 WAY STE 12, MIAMI, FL, 33178
MARTINEZ MELISSA Agent 10100 NW 116 WAY STE 12, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-09-05 - -

Court Cases

Title Case Number Docket Date Status
MELISSA MARTINEZ VS BRANDON LEBRON 5D2018-2966 2018-09-18 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-DR-001372-O

Parties

Name MELISSA MARTINEZ, INC.
Role Appellant
Status Active
Representations Jaime T. Halscott, Patrick Michael Megaro
Name BRANDON LEBRON
Role Appellee
Status Active
Representations Conti J. Moore, Carol B. Shannin, Nicholas A. Shannin
Name Hon. Diana Michelle Tennis
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of MELISSA MARTINEZ
Docket Date 2018-11-29
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE MOT FOR EOT FOR IB BY 12/7
Docket Date 2018-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/18/19
Docket Date 2018-11-29
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 MELISSA MARTINEZ
Docket Date 2018-11-28
Type Response
Subtype Response
Description RESPONSE ~ PER 11/27 ORDER
On Behalf Of MELISSA MARTINEZ
Docket Date 2018-11-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-11-06
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 5 DAYS
Docket Date 2018-11-06
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER
On Behalf Of MELISSA MARTINEZ
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ PER 11/2 ORDER
On Behalf Of MELISSA MARTINEZ
Docket Date 2018-11-05
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-11-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-11-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRANDON LEBRON
Docket Date 2018-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/12/18
On Behalf Of MELISSA MARTINEZ
Docket Date 2018-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MELISSA MARTINEZ
Docket Date 2019-08-30
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2019-08-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRANDON LEBRON
Docket Date 2019-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MELISSA MARTINEZ
Docket Date 2019-04-08
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of BRANDON LEBRON
Docket Date 2019-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/10- AMENDED
On Behalf Of BRANDON LEBRON
Docket Date 2019-02-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND IB W/IN 10 DAYS
Docket Date 2019-02-07
Type Notice
Subtype Notice
Description Notice ~ OF SCRIVENER'S ERROR IN IB
On Behalf Of MELISSA MARTINEZ
Docket Date 2019-02-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MELISSA MARTINEZ
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MELISSA MARTINEZ
Docket Date 2019-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MELISSA MARTINEZ
Docket Date 2018-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 2228 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk

Documents

Name Date
Voluntary Dissolution 2006-09-05
Domestic Profit 2006-06-09

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9375.00
Total Face Value Of Loan:
9375.00
Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
0.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,973
Date Approved:
2021-04-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,973
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,970
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,965.82
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $20,800
Jobs Reported:
1
Initial Approval Amount:
$9,375
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,375
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,420.57
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $9,372
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State