MARTINEZ CELAYA, INC. - Florida Company Profile

Entity Name: | MARTINEZ CELAYA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Nov 2008 (17 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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State