Search icon

RAMIREZ SUPER MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: RAMIREZ SUPER MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMIREZ SUPER MOTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 1983 (42 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: G43403
FEI/EIN Number 592456006

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

Address: 290 N.W. 27 AVENUE, MIAMI, FL, 33125, US
Mail Address: 290 N.W. 27 AVENUE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ, JOSE M JR. President 141 NW 22ND AVE., MIAMI, FL, 33125
RAMIREZ, JOSE M JR. Director 141 NW 22ND AVE., MIAMI, FL, 33125
RAMIREZ JOSE M Agent 141 NW 22ND AVE., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2000-04-26 290 N.W. 27 AVENUE, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-10 290 N.W. 27 AVENUE, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 1998-04-24 RAMIREZ, JOSE M -
REGISTERED AGENT ADDRESS CHANGED 1998-04-24 141 NW 22ND AVE., MIAMI, FL 33125 -

Court Cases

Title Case Number Docket Date Status
ESTEFANIA AGOSTINO VS RAMIREZ SUPER MOTORS, INC., ETC., ET AL. SC2018-0391 2018-03-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132004CA005614000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-565

Parties

Name Estefania Agostino
Role Petitioner
Status Active
Representations Alberto F. Sarasua
Name Jose Agostino
Role Respondent
Status Active
Name RAMIREZ SUPER MOTORS, INC.
Role Respondent
Status Active
Representations THOMAS P. MURPHY
Name D/B/A Ramirez Super Motors, a Florida Corporation
Role Respondent
Status Active
Name JOSE RAMIREZ, LLC
Role Respondent
Status Active
Name Hon. Thomas Julian Rebull
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-23
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ **Stricken 4/23/18, unauthorized.**
On Behalf Of Estefania Agostino
View View File
Docket Date 2018-04-23
Type Order
Subtype ORDER-BRIEF STRICKEN AS UNAUTHORIZED
Description ORDER-BRIEF STRICKEN AS UNAUTHORIZED ~ Petitioner's brief on the merits and appendix are hereby stricken as unauthorized as jurisdictional briefs are required on cases invoking this Court's jurisdiction under Florida Rules of Appellate Procedure 9.030(a)(2)(A)(i)-(iv).
Docket Date 2018-04-17
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2018-03-19
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Estefania Agostino
View View File
Docket Date 2018-03-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-16
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on March 15, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before March 21, 2018, to file an amended jurisdictional brief which does not exceed ten pages in length with page one beginning with the Statement of Case and Facts.
Docket Date 2018-03-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix ***Stricken 3/16/18, exceeds page limit.***
On Behalf Of Estefania Agostino
View View File
Docket Date 2018-03-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Estefania Agostino
Docket Date 2018-03-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Estefania Agostino
View View File
ESTEFANIA AGOSTINO VS RAMIREZ SUPER MOTORS, INC., etc., et al. 3D2017-0565 2017-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-5614

Parties

Name ESTEFANIA AGOSTINO
Role Appellant
Status Active
Representations ALBERTO F. SARASUA
Name RAMIREZ SUPER MOTORS, INC.
Role Appellee
Status Active
Representations THOMAS P. MURPHY, MARK A. LEVINE
Name JOSE RAMIREZ, LLC
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2018-03-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-06
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-03-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant’s motion for rehearing en banc or in the alternative the issuance of a written opinion pursuant to Rule 9.330(a) and request that question be certified under Florida Rules of Appellate Procedure Rule 9.030(a)(2)(A)(vi) is treated as having included a motion for rehearing. The motion for rehearing or in the alternative the issuance of a written opinion pursuant to Rule 9.330(a) and request that question be certified under Florida Rules of Appellate Procedure Rule 9.030(a)(2)(A)(vi) are denied. SCALES, LUCK and LINDSEY, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2018-01-16
Type Notice
Subtype Notice
Description Notice ~ of absence of transcript or recording od the criminal contempt hearing below and applicable law as to the effect
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ DUPLICATE
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-12-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's motion for reconsideration and rehearing pursuant to Rule 9.330 is hereby denied. SCALES, LUCK and LINDSEY, JJ., concur.
Docket Date 2017-11-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND RECONSIDERATION
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-09-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RAMIREZ SUPER MOTORS, INC.
Docket Date 2017-07-25
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees¿ July 12, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2017-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplemental Record
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 9/10/17
Docket Date 2017-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAMIREZ SUPER MOTORS, INC.
Docket Date 2017-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAMIREZ SUPER MOTORS, INC.
Docket Date 2017-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RAMIREZ SUPER MOTORS, INC.
Docket Date 2017-06-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motion dismiss is hereby denied. ROTHENBERG, EMAS and LUCK, JJ., concur.
Docket Date 2017-06-20
Type Response
Subtype Reply
Description REPLY ~ to ae motion to strike and dismiss appeal
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ and dismiss for sanctions
On Behalf Of RAMIREZ SUPER MOTORS, INC.
Docket Date 2017-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-04-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-03-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 08-514
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
JOSE AGOSTINO VS RAMIREZ SUPER MOTORS, INC, etc., et al. 3D2017-0566 2017-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-5614

Parties

Name JOSE AGOSTINO
Role Appellant
Status Active
Representations ALBERTO F. SARASUA
Name JOHN DOE INC
Role Appellee
Status Active
Name JOSE RAMIREZ, LLC
Role Appellee
Status Active
Name RAMIREZ SUPER MOTORS, INC.
Role Appellee
Status Active
Representations MARK A. LEVINE
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-16
Type Notice
Subtype Notice
Description Notice ~ of absence of transcript or recording of the criminal contempt hearing below and applicable law as to the effect
On Behalf Of JOSE AGOSTINO
Docket Date 2017-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ filed under 17-565
On Behalf Of JOSE AGOSTINO
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE AGOSTINO
Docket Date 2017-08-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-08-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JOSE AGOSTINO
Docket Date 2017-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-03-15
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 2017-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSE AGOSTINO

Documents

Name Date
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State