Search icon

JORGE RUIZ, INC. - Florida Company Profile

Company Details

Entity Name: JORGE RUIZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE RUIZ, 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: 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: 08 Jul 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 1996 (28 years ago)
Document Number: 676387
FEI/EIN Number 592010959

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

Address: 25105 S.W. 153RD AVE, HOMESTEAD, FL, 33032
Mail Address: 25105 S.W. 153RD AVE, HOMESTEAD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEST JAMES M Agent 759 SW Federal Hwy., STUART, FL, 34994
RUIZ, JORGE President 25105 SW 153 AVE., HOMESTEAD, FL, 33032
RUIZ, LINDA H. Secretary 25101 SW 153 AVE., HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 759 SW Federal Hwy., Suite 103, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2009-05-16 GUEST, JAMES MCPA -
CHANGE OF MAILING ADDRESS 2007-05-21 25105 S.W. 153RD AVE, HOMESTEAD, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 1996-11-08 25105 S.W. 153RD AVE, HOMESTEAD, FL 33032 -
REINSTATEMENT 1996-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1985-01-14 - -

Court Cases

Title Case Number Docket Date Status
JORGE RUIZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-3075 2023-12-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-4434CF10A

Parties

Name JORGE RUIZ, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name George Odom
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-13
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
JORGE RUIZ VS STATE OF FLORIDA 4D2018-3362 2018-11-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-5909 CF10A

Parties

Name JORGE RUIZ, INC.
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Kathleen McHugh
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jorge Ruiz
JORGE RUIZ VS STATE OF FLORIDA 4D2018-3109 2018-10-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2015CF004434A

Parties

Name JORGE RUIZ, INC.
Role Appellant
Status Active
Representations Public Defender-Broward, Sarah Sandler, Karen E. Ehrlich, Logan Mohs, Ikram Jonathan Ally, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Lindsay A. Warner
Name Hon. Kathleen McHugh
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in non-capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. The following circumstances contributed to the continuing review of this case and the time required for a final decision exceeding two years: COVID-19 protocols at DOC institutions delayed the appellant’s ability to file a motion for rehearing.
Docket Date 2021-04-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's April 19, 2021 motion is stricken as unauthorized.
Docket Date 2021-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN**
On Behalf Of Jorge Ruiz
Docket Date 2021-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 15, 2021 pro se motion for rehearing is denied.
Docket Date 2021-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Jorge Ruiz
Docket Date 2021-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 1, 2021 motion for extension of time is granted, and appellant shall file the motion for rehearing within fifteen (15) days from the date of this order. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the motion for rehearing has not been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2021-03-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of Jorge Ruiz
Docket Date 2019-05-03
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's request for extension on relinquishment of jurisdiction, contained in the May 1, 2019 status report, is determined to be moot.
Docket Date 2019-05-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ (AMENDED) ON RELINQUISHMENT OF JURISDICTION
On Behalf Of Jorge Ruiz
Docket Date 2021-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's February 1, 2021 motion for extension of time is granted, and appellant shall file the motion for rehearing within thirty (30) days from the date of this order. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the motion for rehearing has not been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2021-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jorge Ruiz
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s January 11, 2021 motion for extension of time is granted, and appellant shall file the motion for rehearing within thirty (30) days from the date of this order. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the motion for rehearing has not been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2021-01-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Jorge Ruiz
Docket Date 2021-01-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jorge Ruiz
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 7, 2020 motion for extension of time is granted, and appellant shall file the motion for rehearing within twenty-one (21) days from the date of this order. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the motion for rehearing has not been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-12-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jorge Ruiz
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 16, 2020 motion for extension of time is granted, and appellant shall file the motion for rehearing within twenty-one (21) days from the date of this order.
Docket Date 2020-11-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jorge Ruiz
Docket Date 2020-10-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **STRICKEN**
On Behalf Of Jorge Ruiz
Docket Date 2020-10-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's October 22, 2020 pro se motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2020-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jorge Ruiz
Docket Date 2020-06-12
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL RECORD PER 05/22/2020 ORDER; 212 PAGES (PAGES 647-855)
On Behalf Of Clerk - Broward
Docket Date 2020-05-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2020-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Jorge Ruiz
Docket Date 2020-05-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's May 22, 2020 "motion to supplement the record and toll time" is granted in part. The material requested in the motion shall be included in the record on appeal. The court reporter shall have twenty (20) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within five (5) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further, ORDERED that the time for filing appellant's initial brief is tolled until five (5) days after the supplemental record is received.
Docket Date 2020-05-15
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years. The notice of appeal was filed on October 18, 2018, and no briefs have been filed. To ensure that a decision in this case is issued from two years from the date of this appeal, it is ORDERED sua sponte that the above-styled appeal is expedited.The parties shall cooperate in the early preparation of this case for merits consideration. The parties are permitted to file motions for extensions of time to file the briefs in situations of extenuating circumstances appropriate for expedited cases. Motions for extensions of time asserting heavy caseloads or deadlines in other cases are strongly discouraged. Further, agreed notices of extensions of time will not be accepted for extensions of time. Any additional motions filed will not toll the running of the briefing schedule without leave of court.Appellant shall serve the initial brief pursuant to the deadline indicated in this court’s March 2, 2020 order. Appellee shall serve the answer brief within thirty (30) days after service of the initial brief. Appellant shall serve the reply brief, if any, within fifteen (15) days after service of the answer brief.
Docket Date 2020-05-12
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE
On Behalf Of Jorge Ruiz
Docket Date 2020-05-06
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL RECORD PER 03/02/2020 ORDER; 91 PAGES (PAGES 559-646)
On Behalf Of Clerk - Broward
Docket Date 2020-04-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2019-05-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's May 29, 2019 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the request for an extension of time to file the transcript with the circuit court clerk is granted, and the time for preparation and service of the transcript is hereby extended to and including May 15, 2020. Pursuant to Fla. R. App. P. 9.600(a), this court authorizes the Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, to render such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2020-04-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2020-03-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's February 28, 2020 amended motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2020-02-28
Type Response
Subtype Response
Description Response
On Behalf Of Jorge Ruiz
Docket Date 2020-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ AMENDED
On Behalf Of Jorge Ruiz
Docket Date 2020-02-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the appellant is directed to respond, within five (5) days from the date of this order, to Empire Legal/Bailey & Associates’ February 17, 2020 and February 19, 2020 responses.
Docket Date 2020-02-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on February 17, 2020, Bailey & Associates Reporting is ordered to file a report, within three (3) days from the date of this order, as to the status of the preparation of the transcript.
Docket Date 2020-02-19
Type Response
Subtype Response
Description Response
Docket Date 2020-02-17
Type Response
Subtype Response
Description Response
Docket Date 2020-02-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-RECEIPT OF TRANSCRIPT BY THE CLERK OF THE LOWER TRIBUNAL WITHIN THE TIME LIMIT AND NON-TRANSMITTAL OF RECORD
On Behalf Of Clerk - Broward
Docket Date 2019-12-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-12-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's December 18, 2019 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporters shall have thirty (30) days from the date of this order in which to prepare the transcripts. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2019-12-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Jorge Ruiz
Docket Date 2019-11-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 124 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-11-26
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-11-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the status report filed by the appellant on November 22, 2019, Court Reporting Services is ordered to file a report within three (3) days from the date of this order, as to the status of the preparation of the transcript.
Docket Date 2019-11-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON SUPPLEMENTAL RECORD
On Behalf Of Jorge Ruiz
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including November 20, 2019. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2019-09-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2019-09-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's September 19, 2019 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2019-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Jorge Ruiz
Docket Date 2019-07-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 10/06/2019
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jorge Ruiz
Docket Date 2019-06-07
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE
On Behalf Of Jorge Ruiz
Docket Date 2019-06-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 69 PAGES (PAGES 438-488)
On Behalf Of Clerk - Broward
Docket Date 2019-05-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Jorge Ruiz
Docket Date 2019-05-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of Jorge Ruiz
Docket Date 2019-05-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **MOOT. SEE 05/03/2019 ORDER.** STATUS REPORT AND REQUEST FOR EXTENSION ON RELINQUISHMENT OF JURISDICTION
On Behalf Of Jorge Ruiz
Docket Date 2019-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Jorge Ruiz
Docket Date 2019-04-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant’s request to relinquish jurisdiction, found in the March 28, 2019 status report, is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of ruling on all outstanding motions to vacate plea/motions to withdraw plea. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-03-29
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's March 27, 2019 pro se motion for appointment of counsel is determined to be moot.
Docket Date 2019-03-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: REPRESENTATION OF APPELLANT
On Behalf Of Jorge Ruiz
Docket Date 2019-03-27
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ **MOOT. SEE 03/29/2019 ORDER.**
On Behalf Of Jorge Ruiz
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 7, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further,ORDERED that the Office of the Public Defender is directed to file a status report within ten (10) days from the date of this order concerning the representation of the appellant.
Docket Date 2019-03-07
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 2019-03-05
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ Upon consideration of the determination of indigent status filed March 1, 2019, it is ORDERED that the above-styled appeal is reinstated.
Docket Date 2019-03-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
On Behalf Of Clerk - Broward
Docket Date 2019-02-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN** AND NOTICE OF CHANGE OF ADDRESS
On Behalf Of Jorge Ruiz
Docket Date 2019-02-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 22, 2019 motion for reinstatement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2018-12-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 03/05/2019** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2018-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (Case reinstated 3/05/19)
Docket Date 2018-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 457 PAGES (PAGES 1-437)
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-10-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Crim. ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jorge Ruiz
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
THOMAS CHACONAS, JESSICA JACKSON, MATTHEW JONES, JOSHUA LUGO, KATHY MARTEL, GREGG MUSHRUSH, JAMES O'MEARA, JORGE RUIZ, SCOTT SPINALE, KYLE HEMRICK AND W.B. MASON CO., INC. VS CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. AND STAPLES CONTRACT & COMMERCIAL, INC. 5D2017-0993 2017-04-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31588-CICI

Parties

Name KYLE HEMRICK LLC
Role Appellant
Status Active
Name KATHY MARTEL
Role Appellant
Status Active
Name JOSHUA LUGO
Role Appellant
Status Active
Name JAMES O'MEARA
Role Appellant
Status Active
Name JESSICA JACKSON LLC
Role Appellant
Status Active
Name THOMAS CHACONAS
Role Appellant
Status Active
Representations Nichole M. Mooney, BETHANY L. SCHONSHECK
Name JORGE RUIZ, INC.
Role Appellant
Status Active
Name GREGG MUSHRUSH
Role Appellant
Status Active
Name MATTHEW JONES
Role Appellant
Status Active
Name W.B. MASON CO., INC.
Role Appellant
Status Active
Name SCOTT SPINALE
Role Appellant
Status Active
Name STAPLES CONTRACT & COMMERCIAL, INC.
Role Appellee
Status Active
Name CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Role Appellee
Status Active
Representations CHARLES J. THOMAS, Richard Brooks Casey, Gregory A. Hearing
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-05-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-05-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION.
Docket Date 2017-05-09
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order
Docket Date 2017-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-01
Type Response
Subtype Response
Description RESPONSE ~ PER 4/21 ORDER
On Behalf Of THOMAS CHACONAS
Docket Date 2017-04-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/10 ORDER
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-04-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-04-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/I 10 DAYS
Docket Date 2017-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of THOMAS CHACONAS
Docket Date 2017-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/31/17
On Behalf Of THOMAS CHACONAS
Docket Date 2017-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JORGE RUIZ VS STATE OF FLORIDA 5D2012-0154 2012-01-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
03-CF-5534

Parties

Name JORGE RUIZ, INC.
Role Appellant
Status Active
Representations Deana K. Marshall
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-10
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2012-02-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & WRITTEN OPIN & CERT
On Behalf Of JORGE RUIZ
Docket Date 2012-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-02-06
Type Notice
Subtype Notice
Description Notice ~ NO INIT BRF
On Behalf Of JORGE RUIZ
Docket Date 2012-01-18
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2012-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ L.T. ORDER ATTACHED
On Behalf Of JORGE RUIZ
Docket Date 2012-01-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6521128800 2021-04-19 0455 PPP 2854 NW 96th St, Miami, FL, 33147-2336
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8968
Loan Approval Amount (current) 8968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-2336
Project Congressional District FL-26
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8999.2
Forgiveness Paid Date 2021-08-26
6311498808 2021-04-19 0455 PPS 320 NW 199th St, Miami, FL, 33169-2923
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5867
Loan Approval Amount (current) 5867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-2923
Project Congressional District FL-24
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5888.06
Forgiveness Paid Date 2021-09-01
1339867804 2020-05-21 0491 PPP 14024 Colonial Grand Blvd Apt 707, Orlando, FL, 32837-4802
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5471
Loan Approval Amount (current) 5471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32837-4802
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6733918607 2021-03-23 0455 PPP 1000 Via Lugano Cir Apt 211, Boynton Beach, FL, 33436-7185
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20443
Loan Approval Amount (current) 20443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-7185
Project Congressional District FL-22
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20576.3
Forgiveness Paid Date 2021-11-26
4647629005 2021-05-20 0455 PPS 2854 NW 96th St, Miami, FL, 33147-2336
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12555
Loan Approval Amount (current) 12555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-2336
Project Congressional District FL-26
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12580.81
Forgiveness Paid Date 2021-09-01
2902588706 2021-03-30 0491 PPS 14024 Colonial Grand Blvd, Orlando, FL, 32837-4802
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5703
Loan Approval Amount (current) 5703
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-4802
Project Congressional District FL-09
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5723.16
Forgiveness Paid Date 2021-08-17
6489428708 2021-04-04 0455 PPP 320 NW 199th St, Miami, FL, 33169-2923
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5867
Loan Approval Amount (current) 5867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-2923
Project Congressional District FL-24
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5888.22
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State