Search icon

DIEGO MARTINEZ CORP

Company Details

Entity Name: DIEGO MARTINEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000083562
FEI/EIN Number 84-3682797
Address: 937 NW 22 PL, MIAMI, FL, 33125
Mail Address: 937 NW 22 PL, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ DIEGO E Agent 937 NW 22 PL, MIAMI, FL, 33125

President

Name Role Address
MARTINEZ DIEGO E President 937 NW 22 PL, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
New Bakery Holdings, LLC, et al., VS Diego Martinez, 3D2023-1226 2023-07-07 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
21-25609

Parties

Name Charlotte Bakery and Cafe, Inc.
Role Appellant
Status Active
Name DIEGO MARTINEZ CORP
Role Appellee
Status Active
Representations Barry M. Leff, Menachem Mayberg
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name NEW BAKERY HOLDINGS LLC
Role Appellant
Status Active
Representations Anthony V. Narula

Docket Entries

Docket Date 2023-08-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioners’ Notice of Voluntary Dismissal is recognized by the Court, and the Amended Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2023-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of New Bakery Holdings, LLC
Docket Date 2023-08-07
Type Notice
Subtype Notice
Description Notice ~ Notice of Unavailability
On Behalf Of Diego Martinez
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ Response to Amended Petition for Writ of Certiorari
On Behalf Of Diego Martinez
Docket Date 2023-07-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Amended petition for writ of certiorari to comply with Rule 9.045
On Behalf Of New Bakery Holdings, LLC
Docket Date 2023-07-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Petition for Writ of Certiorari is hereby stricken for failure to comply with Florida Rule of Appellate Procedure 9.045. Petitioner shall have ten (10) days from the date of this Order to file an amended petition.
Docket Date 2023-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-07-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ NOT COMPLIANT
On Behalf Of New Bakery Holdings, LLC
Docket Date 2023-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of New Bakery Holdings, LLC
Docket Date 2023-07-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Petitioners' Amended Petition for Writ of Certiorari, filed on July 17, 2023, is noted. Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Amended Petition for Writ of Certiorari. Petitioners shall have five (5) days thereafter to file a reply.
DIEGO MARTINEZ, VS THE STATE OF FLORIDA, 3D2013-0696 2013-03-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-24084

Parties

Name DIEGO MARTINEZ CORP
Role Appellant
Status Withdrawn
Name The State of Florida
Role Appellee
Status Withdrawn
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion to dispense with oral argument is hereby denied. SHEPHERD, C.J., and ROTHENBERG and EMAS, JJ., concur.
Docket Date 2014-03-31
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Jill D. Kramer 0378992
Docket Date 2014-03-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-03-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to dispense o/a
On Behalf Of DIEGO MARTINEZ
Docket Date 2014-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to dispense with o/a
On Behalf Of The State of Florida
Docket Date 2014-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2014-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 3/26/14
Docket Date 2014-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to file answer brief.
On Behalf Of The State of Florida
Docket Date 2013-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 1/24/14
Docket Date 2013-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2013-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DIEGO MARTINEZ
Docket Date 2013-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DIEGO MARTINEZ
Docket Date 2013-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2013-08-01
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2013-06-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 23, 2013, with no further extensions allowed. Court reporter, Jasmine Fortune, and Veritext Court Reporters are ordered to file the transcribed notes no later than July 23, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2013-06-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-05-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 27, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-05-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIEGO MARTINEZ
Docket Date 2013-05-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 31, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-04-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-04-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 25, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order. Appellant's motion for leave to file briefs, to treat case as a plenary appeal and to direct circuit court clerk to prepare record in accordance with directions is granted.
Docket Date 2013-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file briefs, to treat as a plenary appeal, and to direct circuit court clerk to prepare record
On Behalf Of DIEGO MARTINEZ
Docket Date 2013-04-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIEGO MARTINEZ
Docket Date 2013-03-13
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
DIEGO MARTINEZ, VS THE STATE OF FLORIDA, 3D2011-3021 2011-11-28 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-24084

Parties

Name DIEGO MARTINEZ CORP
Role Appellant
Status Active
Representations BILLIE JAN GOLDSTEIN
Name Department of Children and Families
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion ~ Petition denied w/o prejudice for AA to file w/ 60 days a legally sufficient mot. for postconviction relief, limited to the issue raised in this pet. PD shall continue as counsel for AA.
Docket Date 2012-07-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-07-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2012-05-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-05-01
Type Response
Subtype Response
Description RESPONSE ~ to State's response
Docket Date 2012-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2012-04-16
Type Response
Subtype Reply
Description REPLY
On Behalf Of DIEGO MARTINEZ
Docket Date 2012-04-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2012-03-27
Type Response
Subtype Response
Description RESPONSE
Docket Date 2012-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to accept response as timely filed
Docket Date 2012-03-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent's motion for extraordinary relief from the Court's order dated January 11, 2012 is granted, and the respondent's response to the petition for writ of habeas corpus is granted to and including March 25, 2012. No further extensions will be allowed.
Docket Date 2012-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ emergency motion for extraordinary relief
Docket Date 2012-01-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent's motion for extension of time to file a response to the petition for writ habeas corpus is granted to and including March 11, 2012. No further extensions will be allowed.
Docket Date 2012-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2011-12-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of habeas corpus and/or belated appeal alleging ineffective assistance of appellate counsel. EMAS and FERNANDEZ, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2011-11-28
Type Record
Subtype Appendix
Description Appendix ~ 1 ORIGINAL
On Behalf Of DIEGO MARTINEZ
Docket Date 2011-11-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DIEGO MARTINEZ
Docket Date 2011-11-28
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-17
Domestic Profit 2019-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State