Search icon

DANIEL MARTINEZ, INC.

Company Details

Entity Name: DANIEL MARTINEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000026165
FEI/EIN Number 650653362
Address: % DANIEL MARTINEZ, 3517 SOUTHWEST 12 PLACE, FORT LAUDERDALE, FL, 33312
Mail Address: % DANIEL MARTINEZ, 3517 SOUTHWEST 12 PLACE, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ DANIEL Agent 3517 SOUTHWEST 12 PLACE, FORT LAUDERDALE, FL, 33312

Director

Name Role Address
MARTINEZ DANIEL Director 3517 SOUTHWEST 12 PLACE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
DANIEL MARTINEZ VS STATE OF FLORIDA 5D2018-1413 2018-05-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2006-CF-2172

Parties

Name DANIEL MARTINEZ, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Lori N. Hagan
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-13
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-11-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 11/19
On Behalf Of DANIEL MARTINEZ
Docket Date 2018-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 8/17/18
On Behalf Of DANIEL MARTINEZ
Docket Date 2018-08-08
Type Response
Subtype Response
Description RESPONSE ~ *AMENDED* TO 7/17 OTSC
On Behalf Of DANIEL MARTINEZ
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/6. 7/17 OTSC DISCHARGED.
Docket Date 2018-07-27
Type Response
Subtype Response
Description RESPONSE ~ PER 7/17 ORDER; MAILBOX 7/24
On Behalf Of DANIEL MARTINEZ
Docket Date 2018-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-07-17
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS
Docket Date 2018-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 209 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 4/19/18
On Behalf Of DANIEL MARTINEZ
Docket Date 2018-05-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-04-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
DANIEL MARTINEZ, VS THE STATE OF FLORIDA, 3D2017-2217 2017-10-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5925

Parties

Name DANIEL MARTINEZ, INC.
Role Appellant
Status Active
Representations Andrew Williams, NATASHA BAKER-BRADLEY, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Sandra Lipman
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2018-06-21
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 2018-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Martinez
Docket Date 2018-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Daniel Martinez
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/6/18
Docket Date 2018-03-08
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2018-02-09
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-01-31
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2018-01-16
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 2017-12-21
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 January 14, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-12-15
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 2017-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daniel Martinez
Docket Date 2017-10-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 27, 2017.
Docket Date 2017-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SENTENCE: ONE YEAR PROBATION
On Behalf Of Daniel Martinez
Docket Date 2017-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-10-10
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/20/18
Docket Date 2018-01-18
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 January 30, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.

Documents

Name Date
ANNUAL REPORT 1997-03-13
DOCUMENTS PRIOR TO 1997 1996-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State