Entity Name: | MARTINEZ CELAYA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARTINEZ CELAYA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2020 (5 years ago) |
Document Number: | P08000104353 |
FEI/EIN Number |
320273040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2727 Exposition Blvd, Los Angeles, CA, 90018, US |
Mail Address: | 2727 Exposition Blvd, Los Angeles, CA, 90018, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martinez Celaya Enrique | Manager | 2727 Exposition Blvd, Los Angeles, CA, 90018 |
Martinez Celaya Enrique | Agent | 2727 Exposition Blvd, Los Angeles, FL, 90018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000037623 | WHALE AND STAR | EXPIRED | 2011-04-18 | 2016-12-31 | - | 2215 NW 1ST PLACE, MIAMI, FL, 33127-4822 |
G10000013418 | ENRIQUE MARTINEZ CELAYA | EXPIRED | 2010-02-10 | 2015-12-31 | - | 22, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-14 | 2727 Exposition Blvd, Los Angeles, FL 90018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-14 | 2727 Exposition Blvd, Los Angeles, CA 90018 | - |
CHANGE OF MAILING ADDRESS | 2022-01-14 | 2727 Exposition Blvd, Los Angeles, CA 90018 | - |
REINSTATEMENT | 2020-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-29 | Martinez Celaya, Enrique | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARTINEZ CELAYA, INC., VS GARY NADER, | 3D2016-0277 | 2016-02-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARTINEZ CELAYA, INC. |
Role | Appellant |
Status | Active |
Representations | Laura K. Wendell |
Name | GARY NADER & COMPANY, LLC |
Role | Appellee |
Status | Active |
Representations | TED C. CRAIG, BONNIE J. RILEY |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-13 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that Petitioner¿s Status Report and Notice of Withdrawal of Petition is recognized by the Court, and this Petition for Writ of Certiorari is hereby dismissed. |
Docket Date | 2016-05-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-05-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-05-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-05-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ and notice of withdrawal of petititon |
On Behalf Of | MARTINEZ CELAYA, INC. |
Docket Date | 2016-04-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | MARTINEZ CELAYA, INC. |
Docket Date | 2016-03-30 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Petitioner is ordered to file a status report by Friday, April 8, 2016 in this cause. |
Docket Date | 2016-02-10 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion. |
Docket Date | 2016-02-05 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | MARTINEZ CELAYA, INC. |
Docket Date | 2016-02-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2016-02-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MARTINEZ CELAYA, INC. |
Docket Date | 2016-02-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MARTINEZ CELAYA, INC. |
Docket Date | 2016-02-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-20 |
REINSTATEMENT | 2020-04-29 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State