Search icon

MARTINEZ CELAYA, INC.

Company Details

Entity Name: MARTINEZ CELAYA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 2727 Exposition Blvd, Los Angeles, CA, 90018, US
Mail Address: 2727 Exposition Blvd, Los Angeles, CA, 90018, US
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez Celaya Enrique Agent 2727 Exposition Blvd, Los Angeles, FL, 90018

Manager

Name Role Address
Martinez Celaya Enrique Manager 2727 Exposition Blvd, Los Angeles, CA, 90018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037623 WHALE AND STAR EXPIRED 2011-04-18 2016-12-31 No data 2215 NW 1ST PLACE, MIAMI, FL, 33127-4822
G10000013418 ENRIQUE MARTINEZ CELAYA EXPIRED 2010-02-10 2015-12-31 No data 22, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 2727 Exposition Blvd, Los Angeles, FL 90018 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 2727 Exposition Blvd, Los Angeles, CA 90018 No data
CHANGE OF MAILING ADDRESS 2022-01-14 2727 Exposition Blvd, Los Angeles, CA 90018 No data
REINSTATEMENT 2020-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-29 Martinez Celaya, Enrique No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2011-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MARTINEZ CELAYA, INC., VS GARY NADER, 3D2016-0277 2016-02-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-39757

Parties

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

Documents

Name Date
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
ANNUAL REPORT 2013-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State