Search icon

CARLOS MARTIN, INC. - Florida Company Profile

Company Details

Entity Name: CARLOS MARTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS MARTIN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000043579
Address: 14185 SW 87 ST, A209, MIAMI, FL, 33183
Mail Address: 14185 SW 87 ST, A209, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN CARLOS President 14185 SW 87 ST APT A209, MIAMI, FL, 33183
MARTIN CARLOS Agent 14185 SW 87 ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS DOUGLAS DIAGNOSTIC CENTER, INC. a/a/o CARLOS MARTIN 4D2018-0165 2018-01-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-5280 AP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Nancy W. Gregoire Stamper, Amanda J. Phillips
Name DOUGLAS DIAGNOSTIC CENTER INC.
Role Respondent
Status Active
Representations Marlene Reiss, Mark D. Feinstein, Steven Lander
Name CARLOS MARTIN, INC.
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's April 24, 2018 motion for rehearing is denied.
Docket Date 2018-04-30
Type Response
Subtype Response
Description Response
On Behalf Of DOUGLAS DIAGNOSTIC CENTER, INC.
Docket Date 2018-04-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-04-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DOUGLAS DIAGNOSTIC CENTER, INC.
Docket Date 2018-03-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of DOUGLAS DIAGNOSTIC CENTER, INC.
Docket Date 2018-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOUGLAS DIAGNOSTIC CENTER, INC.
Docket Date 2018-01-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-04-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that, having considered petitioner's response, respondent's April 9, 2018 motion to dismiss is granted. State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 4D18-221, 2018 WL 1315076, at *1 (Fla. 4th DCA Mar. 14, 2018); further,ORDERED that petitioner's January 15, 2018 motion for appellate attorney's fees is denied; further,ORDERED that respondent's February 12, 2018 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.TAYLOR, MAY and LEVINE, JJ., concur.
Docket Date 2018-01-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
Domestic Profit 2015-05-14

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17145
Current Approval Amount:
17145
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17249.78
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10512
Current Approval Amount:
10512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10631.81
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20322
Current Approval Amount:
20322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20414.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-04-18
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State