Search icon

MARTHA MORENO CORP - Florida Company Profile

Company Details

Entity Name: MARTHA MORENO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTHA MORENO 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 Jul 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: P06000095173
Address: 12640 NW 12 CT, SUNRISE, FL, 33323
Mail Address: 12640 NW 12 CT, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO MARTHA President 12640 NW 12 CT, SUNRISE, FL, 33323
MORENO MARTHA Agent 12640 NW 12 CT, SUNRISE, FL, 33323

Events

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

Court Cases

Title Case Number Docket Date Status
ADAM C. ABRAMS, VS DEUTSCHE BANK, et al., 3D2015-1551 2015-07-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-95006

Parties

Name ADAM C. ABRAMS
Role Appellant
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Name MARTHA MORENO CORP
Role Appellee
Status Active
Representations MARY ELLEN R. HIMES, LINDA M. RECK, MICHELE L. STOCKER, GEORGE E. MCARDLE, LAURA M. CARBO, Kimberly S. Mello
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-07-21
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2015-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTHA MORENO
Docket Date 2015-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTHA MORENO
Docket Date 2015-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-07-08
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ADAM C. ABRAMS
Docket Date 2015-07-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before July 18, 2015, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2015-07-08
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
Docket Date 2015-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2006-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1113148706 2021-03-26 0455 PPP 813 SW 3rd Ave, Boynton Beach, FL, 33426-4710
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) 4036
Loan Approval Amount (current) 4036
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 Boynton Beach, PALM BEACH, FL, 33426-4710
Project Congressional District FL-22
Number of Employees 1
NAICS code 311920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4063.47
Forgiveness Paid Date 2021-12-09
9337628801 2021-04-23 0455 PPS 813 SW 3rd Ave, Boynton Beach, FL, 33426-4710
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4036
Loan Approval Amount (current) 4036
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 Boynton Beach, PALM BEACH, FL, 33426-4710
Project Congressional District FL-22
Number of Employees 1
NAICS code 311920
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 -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State