Search icon

MIGUEL MARTIN CORPORATION - Florida Company Profile

Company Details

Entity Name: MIGUEL MARTIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGUEL MARTIN CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2024 (6 months ago)
Document Number: P24000064512
FEI/EIN Number 331576227

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2108 GROTTO CT, MIDDLEBURG, FL, 32068, US
Mail Address: 2108 GROTTO CT, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MIGUEL A President 2108 GROTTO CT, MIDDLEBURG, FL, 32068
BEJARANO CINDY Vice President 2108 GROTTO CT, MIDDLEBURG, FL, 32068
MARTIN MIGUEL A Agent 2108 GROTTO CT, MIDDLEBURG, FL, 32068

Court Cases

Title Case Number Docket Date Status
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, VS TRINITY FINANCIAL SERVICES, LLC, et al., 3D2022-2006 2022-11-21 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
21-7219

Parties

Name ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Role Appellant
Status Active
Representations KEITH R. LORENZE, DAVID ROSENBERG
Name TRINITY FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations Douglas D. Stratton, ALAN M. PIERCE, ASHLAND R. MEDLEY, MARK E. STEINER, David Sherman, LUIS F. NAVARRO, Patricia Gladson
Name Miami-Dade County, Florida
Role Appellee
Status Active
Name MIGUEL MARTIN CORPORATION
Role Appellee
Status Active
Name NEW START ROOFING, LLC.
Role Appellee
Status Active
Name LEONARD VIDAL
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioner’s Motion to Expedite Issuance of Order to Show Cause, or, Alternatively, Motion to Review Stay Order, the trial court’s proceedings are hereby temporarily stayed pending further order of this Court. Respondents shall file a response no later than 2:00 p.m. on December 1, 2022, to Petitioner’s Motion to Expedite Issuance of Order to Show Cause or Alternatively, Motion for Review Stay Order. Petitioner may file a reply no later than five (5) days after the filing of Respondents’ response. Further, Respondents shall file a response to Petitioner’s Petition for Writ of Certiorari and Writ of Prohibition within twenty (20) days from the date of this Order. Petitioner may file a reply no later than twenty (20) days after the filing of Respondents’ response to the Petition. EMAS, SCALES and LOBREE, JJ., concur.
Docket Date 2022-12-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari and Writ of Prohibition is hereby dismissed.
Docket Date 2022-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Docket Date 2022-12-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITIONER'S MOTION TO EXPEDITE ISSUANCE OF ORDER TO SHOW CAUSE, OR, ALTERNATIVELY, MOTION TO REVIEW STAY ORDER
On Behalf Of TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-12-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION TO EXPEDITE ISSUANCE OF ORDER TO SHOW CAUSE, OR, ALTERNATIVELY, MOTION TO REVIEW STAY ORDER
On Behalf Of TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-11-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ TIME-SENSTIVE PETITION FOR WRITS OF CERTIORARI AND PROHIBITION
On Behalf Of ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Docket Date 2022-11-21
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ PETITIONER'S MOTION TO EXPEDITE ISSUANCE OF ORDER TO SHOW CAUSE, OR, ALTERNATIVELY, MOTION TO REVIEW STAY ORDE
On Behalf Of ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Docket Date 2022-11-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
MIGUEL MARTIN VS STATE OF FLORIDA 2D2018-2914 2018-07-10 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2004-CF-3703-XX

Parties

Name MIGUEL MARTIN CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ALLISON C. HEIM, A.A.G., Attorney General, Tampa
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-09
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-07
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2018-12-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MIGUEL MARTIN
Docket Date 2018-11-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ This is converted to a plenary appeal in that it challenges in part a Spencer order from the circuit court. Briefing from both parties is required. Appellee’s answer brief shall be served within 60 days from the date of this order.
Docket Date 2018-09-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MIGUEL MARTIN
Docket Date 2018-08-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ PGS 1119 Foster
On Behalf Of MIGUEL MARTIN
Docket Date 2018-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-24
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2018-07-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIGUEL MARTIN
MIGUEL MARTIN VS STATE OF FLORIDA 2D2018-0593 2018-02-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
04-3703-CFA

Parties

Name MIGUEL MARTIN CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-15
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-02-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MIGUEL MARTIN
Docket Date 2018-05-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-03-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Morris, Sleet, and Badalamenti
Docket Date 2018-03-27
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2018-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MIGUEL MARTIN VS STATE OF FLORIDA 2D2016-3450 2016-08-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
04-3703-CF

Parties

Name MIGUEL MARTIN CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ HARDT
Docket Date 2016-10-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MIGUEL MARTIN
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2016-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIGUEL MARTIN
Docket Date 2016-08-10
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2016-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIGUEL MARTIN
Docket Date 2016-08-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2016-08-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MIGUEL MARTIN VS STATE OF FLORIDA 2D2015-4048 2015-09-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2004-CF-003703

Parties

Name MIGUEL MARTIN CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-03-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and/or clarification and request for written opinion
On Behalf Of MIGUEL MARTIN
Docket Date 2016-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description grant eot for rehearing in summary
Docket Date 2016-02-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of MIGUEL MARTIN
Docket Date 2016-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-10-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MIGUEL MARTIN
Docket Date 2015-10-16
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-09-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-15
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of COLLIER CLERK
Docket Date 2015-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIGUEL MARTIN
Docket Date 2015-09-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2015-09-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
MIGUEL MARTIN VS STATE OF FLORIDA 2D2013-3230 2013-07-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
04-CF-3703

Parties

Name MIGUEL MARTIN CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-07-24
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-07-11
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2013-07-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2013-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIGUEL MARTIN
MIGUEL MARTIN VS STATE OF FLORIDA 2D2011-1507 2011-03-16 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-7047-CA

Parties

Name MIGUEL MARTIN CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-04-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ copy sent to AG
On Behalf Of MIGUEL MARTIN
Docket Date 2011-04-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-03-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIGUEL MARTIN

Documents

Name Date
Domestic Profit 2024-10-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4312717 Interstate 2024-11-06 - - 1 1 Auth. For Hire
Legal Name MIGUEL MARTIN CORPORATION
DBA Name -
Physical Address 2108 GROTTO CT, MIDDLEBURG, FL, 32068, US
Mailing Address 2108 GROTTO CT, MIDDLEBURG, FL, 32068-3869, US
Phone (786) 333-9869
Fax -
E-mail MIGUELMARTINCORPORATION@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State