Search icon

ROGER MARTINEZ, INC. - Florida Company Profile

Company Details

Entity Name: ROGER MARTINEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER MARTINEZ, 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: 05 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000150194
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6500 SW 6 STREET, PEMBROKE PINES, FL, 33023, US
Mail Address: 6500 SW 6 STREET, PEMBROKE PINES, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ROGER A President 6500 SW 6 STREET, PEMBROKE PINES, FL, 33023
MARTINEZ ROGER A Director 6500 SW 6 STREET, PEMBROKE PINES, FL, 33023
MARTINEZ ROGER A Agent 6500 SW 6 STREET, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-08-10 6500 SW 6 STREET, PEMBROKE PINES, FL 33023 -

Court Cases

Title Case Number Docket Date Status
Jerry A. Lacy and Marlene F. Lacy, Appellant(s) v. Roger Martinez and Joy L. Roberts, Appellee(s). 5D2023-2942 2023-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2021-CA-000387

Parties

Name Marlene F. Lacy
Role Appellant
Status Active
Name ROGER MARTINEZ, INC.
Role Appellee
Status Active
Representations Steven C. Pratico, Andrew Willers, Chance Lyman
Name Joy L. Roberts
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name Jerry A. Lacy
Role Appellant
Status Active
Representations Joshua E. Burnett

Docket Entries

Docket Date 2024-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- STIPULATION AND JOINT NOTICE OF DISMISSAL; ACCEPTED PER 4/26 ORDER
On Behalf Of Jerry A. Lacy
Docket Date 2024-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 5162 PAGES
On Behalf Of Clerk Hernando
Docket Date 2024-02-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jerry A. Lacy
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/16
On Behalf Of Jerry A. Lacy
Docket Date 2023-12-08
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Richard F. Joyce 0370398
Docket Date 2023-12-08
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2023-11-16
Type Notice
Subtype Notice
Description Notice ~ AE's CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of Roger Martinez
Docket Date 2023-11-16
Type Mediation
Subtype Other
Description Other ~ AA's CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of Jerry A. Lacy
Docket Date 2023-10-30
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Jerry A. Lacy
Docket Date 2023-10-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-10-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Jerry A. Lacy
Docket Date 2023-10-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-10-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Chance Lyman 0107526
On Behalf Of Roger Martinez
Docket Date 2023-10-09
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Roger Martinez
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roger Martinez
Docket Date 2023-10-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Joshua E. Burnett 087210
On Behalf Of Jerry A. Lacy
Docket Date 2023-10-02
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Jerry A. Lacy
Docket Date 2023-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jerry A. Lacy
Docket Date 2023-09-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/26/23
On Behalf Of Jerry A. Lacy
Docket Date 2024-04-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description APPEAL DISMISSED; AA MOT EOT DENIED AS MOOT
View View File
Docket Date 2024-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief; DENIED AS MOOT PER 4/26 ORDER
On Behalf Of Jerry A. Lacy

Documents

Name Date
ANNUAL REPORT 2008-08-10
ANNUAL REPORT 2007-07-26
Domestic Profit 2006-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2135128205 2020-07-31 0455 PPP 17076 sw 144 ct, Miami, FL, 33177-6609
Loan Status Date 2022-03-03
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1562
Loan Approval Amount (current) 1562
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, 33177-6609
Project Congressional District FL-28
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1432068507 2021-02-18 0455 PPP 527 Teak Dr, Lake Park, FL, 33403-2225
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-2225
Project Congressional District FL-20
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20986.69
Forgiveness Paid Date 2021-12-07
8967948901 2021-05-12 0491 PPP 210 Pelham Rd Unit 105C, Fort Walton Beach, FL, 32547-3674
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32547-3674
Project Congressional District FL-01
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1986756 Intrastate Non-Hazmat 2010-01-22 - - 6 5 Auth. For Hire
Legal Name ROGER MARTINEZ
DBA Name AVANTI SHUTTLE
Physical Address 8011 SW 21 CT, DAVIE, FL, 33324, US
Mailing Address 8011 SW 21 CT, DAVIE, FL, 33324, US
Phone (954) 655-1376
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

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
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
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
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
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
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
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State