MIGUEL MARTIN CORPORATION - Florida Company Profile

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 (8 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 |
Name | Role | Address |
---|---|---|
MARTIN MIGUEL A | President | 2108 GROTTO CT, MIDDLEBURG, FL, 32068 |
MARTIN MIGUEL A | Agent | 2108 GROTTO CT, MIDDLEBURG, FL, 32068 |
BEJARANO CINDY | Vice President | 2108 GROTTO CT, MIDDLEBURG, FL, 32068 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Name | Date |
---|---|
Domestic Profit | 2024-10-15 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State