Search icon

MARTIN MEDICAL CENTER, INC.

Company Details

Entity Name: MARTIN MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2008 (17 years ago)
Document Number: P08000026810
FEI/EIN Number 262177641
Address: 8500 SW 92nd Street, Miami, FL, 33156, US
Mail Address: 8500 SW 92ND ST, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013304534 2015-04-22 2020-04-08 8500 SW 92ND ST STE 201, MIAMI, FL, 331567379, US 8500 SW 92ND ST STE 201, MIAMI, FL, 331567379, US

Contacts

Phone +1 786-703-3557

Authorized person

Name YANELIS MARTIN
Role PRESIDENT
Phone 3057201626

Taxonomy

Taxonomy Code 207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary Yes

Agent

Name Role Address
MARTIN YANELIS Agent 8500 SW 92ND ST, Miami, FL, 33156

President

Name Role Address
MARTIN YANELIS President 8500 SW 92 Street, miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09096900382 BEST VISION CENTER EXPIRED 2009-04-06 2014-12-31 No data 4283 SW 161 PL, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 8500 SW 92nd Street, Suite 201, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2020-03-23 8500 SW 92nd Street, Suite 201, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 8500 SW 92ND ST, Suite 201, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2011-03-15 MARTIN, YANELIS No data

Court Cases

Title Case Number Docket Date Status
CHARLES JAMES LAWN, JR. VS DR. DONALD WOOD, ET AL., SC2019-0623 2019-04-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1096

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-505

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432017CA000706CAAXMX

Parties

Name Mr. Charles James Lawn Jr.
Role Petitioner
Status Active
Name D.O.F.A.C.E.P.
Role Respondent
Status Active
Name Dr. Donald Wood
Role Respondent
Status Active
Representations EUGENE L. CIOTOLI, Jessica L. Latour
Name MARTIN MEDICAL CENTER, INC.
Role Respondent
Status Active
Name Frank Nicholas Garcia M.D.
Role Respondent
Status Active
Representations Michael R. D'Lugo
Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-18
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-04-18
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-04-18
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-04-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Charles James Lawn Jr.
View View File
CHARLES JAMES LAWN, JR. VS DR. DONALD WOOD, D.O.F.A.C.E.P., et al. 4D2018-0505 2018-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
17-706 CA

Parties

Name CHARLES JAMES LAWN, JR.
Role Appellant
Status Active
Name FRANK NICHOLAS GARCIA, M.D.
Role Appellee
Status Active
Name DR. DONALD WOOD, D.O.F.A.C.E.P.
Role Appellee
Status Active
Representations Amanda Ritucci, JESSICA L. LATOUR, Eugene L. Ciotoli, Michael R. D'Lugo, Laura O Zborowski
Name MARTIN MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-05-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***18-505 AND 18-1096 ARE CONSOLIDATED FOR ALL PURPOSES***
Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-623
Docket Date 2019-04-11
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-04-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of CHARLES JAMES LAWN, JR.
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's February 25, 2019 motion for rehearing, rehearing en banc is denied.
Docket Date 2019-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-11
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING AND MOTION FOR REHEARING EN BAN
On Behalf Of DR. DONALD WOOD, D.O.F.A.C.E.P.
Docket Date 2019-03-07
Type Response
Subtype Response
Description Response ~ (FRANK NICHOLAS GARCIA, M.D.)
On Behalf Of DR. DONALD WOOD, D.O.F.A.C.E.P.
Docket Date 2019-02-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of CHARLES JAMES LAWN, JR.
Docket Date 2019-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's February 15, 2019 motion for extension of time is granted, and appellant shall file a motion for rehearing on or before March 7, 2019.
Docket Date 2019-02-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of CHARLES JAMES LAWN, JR.
Docket Date 2019-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLES JAMES LAWN, JR.
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 20, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 10, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-09-24
Type Record
Subtype Appendix
Description Appendix ~ "ADDITIONAL DOCUMENTS"
On Behalf Of CHARLES JAMES LAWN, JR.
Docket Date 2018-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHARLES JAMES LAWN, JR.
Docket Date 2018-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (DONALD WOOD)
On Behalf Of DR. DONALD WOOD, D.O.F.A.C.E.P.
Docket Date 2018-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (FRANK NICHOLAS GARCIA)
On Behalf Of DR. DONALD WOOD, D.O.F.A.C.E.P.
Docket Date 2018-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ "PETITION FOR WRIT OF CERTIORARI AND NOTICE OF APPEAL AND INITIAL BRIEF IN A APPEAL FROM A FINAL ORDER DETERMINING JURISDICTION UNDER RULE OF APPELLATE PROCEDURE 9.030(B)(1)(A)"
On Behalf Of CHARLES JAMES LAWN, JR.
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 23, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-07-23
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 CHARLES JAMES LAWN, JR.
Docket Date 2018-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MOTION FOR EXTENSION OF TIME IS NOT SIGNED OR DATED. RETURNED TO APPELLANT WITH A NOTICE OF INQUIRY FORM.
On Behalf Of CHARLES JAMES LAWN, JR.
Docket Date 2018-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 29, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-06-29
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 CHARLES JAMES LAWN, JR.
Docket Date 2018-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 355 PAGES (PAGES 1-345)
Docket Date 2018-05-21
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel ~ ORDERED that appellant's May 17, 2018 motion for the appointment of counsel is denied.
Docket Date 2018-05-17
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of CHARLES JAMES LAWN, JR.
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 3, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILED IN 18-1096
On Behalf Of CHARLES JAMES LAWN, JR.
Docket Date 2018-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's March 5, 2018 response, it is ORDERED that the above-styled appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2018-03-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing an Affidavit of Indigency, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2018-03-05
Type Response
Subtype Response
Description Response ~ "RESPONSE OF APPEAL DOCUMENTS"
On Behalf Of CHARLES JAMES LAWN, JR.
Docket Date 2018-03-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of CHARLES JAMES LAWN, JR.
Docket Date 2018-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's February 26, 2018 motion for extension of time is granted in part. The time to comply with this court’s February 14, 2018 orders is extended fifteen (15) days from the date of this order.
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CHARLES JAMES LAWN, JR.
Docket Date 2018-02-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS (RETURNED TO APPELLANT AS THERE IS NO SIGNATURE)
On Behalf Of CHARLES JAMES LAWN, JR.
Docket Date 2018-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-02-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES JAMES LAWN, JR.

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3649398403 2021-02-05 0455 PPS 8500 SW 92nd St Ste 201, Miami, FL, 33156-7379
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45284.33
Loan Approval Amount (current) 45284.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33156-7379
Project Congressional District FL-27
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 45717.32
Forgiveness Paid Date 2022-01-26
4124057107 2020-04-12 0455 PPP 8500 SW 92nd Ave., Ste. 201, MIAMI, FL, 33156-7379
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33156-7379
Project Congressional District FL-27
Number of Employees 9
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 38714.12
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State