Search icon

ENRIQUE E MARTINEZ, INC

Company Details

Entity Name: ENRIQUE E MARTINEZ, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000105361
Address: 401 EAST LAS OLAS BLVD, 130-170, FT LAUDERDALE, FL, 33301
Mail Address: 401 EAST LAS OLAS BLVD, 130-170, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ ENRIQUE E Agent 401 EAST LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

President

Name Role Address
MARTINEZ ENRIQUE E President 401 E. LAS OLAS BLVD SUITE 130-170, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ENRIQUE E. MARTINEZ VS CARMEN M. RAMOS 5D2016-4191 2016-12-09 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-DR-2210

Parties

Name ENRIQUE E MARTINEZ, INC
Role Appellant
Status Active
Representations ANDREW B. BUXBAUM, Josue Manuel Merino
Name CARMEN M. RAMOS
Role Appellee
Status Active
Name Hon. Diana Michelle Tennis
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-01-05
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-12-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/7
On Behalf Of ENRIQUE E. MARTINEZ
Docket Date 2016-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Domestic Profit 2011-12-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State