Search icon

ANTONIO RAMOS, LLC - Florida Company Profile

Company Details

Entity Name: ANTONIO RAMOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTONIO RAMOS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000102651
FEI/EIN Number 562565544

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

Address: 2741 EXECUTIVE PARK D STE 1, FORT LAUDERDALE, FL, 33331
Mail Address: 4393 MAGNOLIA RIDGE DR, FORT LAUDERDALE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS ANTONIO Manager 2741 EXECUTIVE PARK DR STE 1, FORT LAUDERDALE, FL, 33331
RAMOS ANTONIO Agent 4393 MAGNOLIA RIDGE DR, FORT LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-03-27 RAMOS, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2006-03-27 4393 MAGNOLIA RIDGE DR, FORT LAUDERDALE, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 2741 EXECUTIVE PARK D STE 1, FORT LAUDERDALE, FL 33331 -
CHANGE OF MAILING ADDRESS 2006-03-27 2741 EXECUTIVE PARK D STE 1, FORT LAUDERDALE, FL 33331 -
LC NAME CHANGE 2006-03-06 ANTONIO RAMOS, LLC -

Court Cases

Title Case Number Docket Date Status
ANTONIO RAMOS VS SILVANA RAMOS 4D2015-4405 2015-11-23 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-12199

Parties

Name ANTONIO RAMOS, LLC
Role Appellant
Status Active
Name SILVANA RAMOS
Role Respondent
Status Active
Representations Dana Pechersky
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-19
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the May 9, 2016 petition for writ of prohibition is denied.WARNER, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2016-05-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ANTONIO RAMOS
Docket Date 2016-05-09
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ (AMENDED)
Docket Date 2016-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's motion for extension of time is granted, and Petitioner shall have thirty (30) days from the date of this order to file an appendix to the petition for writ of prohibition.
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's motion for extension of time is granted, and Petitioner shall have thirty (30) days from the date of this order to file an appendix to the petition for writ of prohibition.
Docket Date 2016-02-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2016-01-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Petitioner shall have thirty (30) days from the date of this order to file an appendix to the petition for writ of prohibition. Fla. R. App. P. 9.100(g).
Docket Date 2015-12-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ (AMENDED)
Docket Date 2015-11-23
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX ATTACHED.
On Behalf Of ANTONIO RAMOS
Docket Date 2015-11-23
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANTONIO RAMOS VS SILVANA RAMOS 4D2015-3368 2015-09-09 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-012199

Parties

Name ANTONIO RAMOS, LLC
Role Appellant
Status Active
Name SILVANA RAMOS
Role Appellee
Status Active
Representations Dana Pechersky
Name Hon. John Patrick Contini
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's March 15, 2016 motion for leave to file amended initial brief is granted, and the proposed amended initial brief and appendix filed on March 15, 2016 are deemed filed as of the date of this order. Appellant is advised that no further amendments to the initial brief will be permitted absent a showing of extraordinary circumstances.
Docket Date 2016-03-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2016-03-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
Docket Date 2016-03-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2016-03-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ *SEE 2nd AMENDED APPENDIX FILED 4/11/16* AMENDED
On Behalf Of ANTONIO RAMOS
Docket Date 2016-03-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ * SEE 2nd AMENDED BRIEF FILED 4/11/16*
On Behalf Of ANTONIO RAMOS
Docket Date 2016-03-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's February 12, 2016 motion for leave to file amended initial brief is granted. The amended initial brief and appendix are deemed filed as of the date of this order.
Docket Date 2016-02-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ANTONIO RAMOS
Docket Date 2016-02-08
Type Record
Subtype Appendix
Description Appendix ~ *AMENDED APPENDIX FILED 4/11/16* TO INITIAL BRIEF
On Behalf Of ANTONIO RAMOS
Docket Date 2016-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ *AMENDED INITIAL BRIEF FILED 4/11/16*
On Behalf Of ANTONIO RAMOS
Docket Date 2016-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that petitioner's January 4, 2016 motion to supplement the record is denied without prejudice to including the documents in question in the appendix to appellant's initial brief.
Docket Date 2016-01-08
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 December 23, 2015 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.
Docket Date 2016-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2015-12-23
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 ANTONIO RAMOS
Docket Date 2015-11-24
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 November 13, 2015 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.
Docket Date 2015-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED**
Docket Date 2015-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION**
On Behalf Of ANTONIO RAMOS
Docket Date 2015-10-27
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that the Notice of Appeal filed October 21, 2015 and is treated as an amended notice seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130 (a)(3)(C)(iii)a. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rules of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2015-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TREAT AS AN AMENDED NOA - 9/29/15 ORDER APPEALED ATTACHED
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's October 19, 2015 motion for reinstatement is granted, and the above-styled appeal is reinstated; further,ORDERED that appellant shall comply with this court's September 10, 2015 order to file a copy of the order on appeal within ten (10) days.
Docket Date 2015-10-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's October 15, 2015 letter is stricken as unauthorized without prejudice to filing a proper pleading.
Docket Date 2015-10-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "TO REOPEN"
On Behalf Of ANTONIO RAMOS
Docket Date 2015-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2015-10-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 10/21/15** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee and for failure to file the order appealed.
Docket Date 2015-10-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ **STRICKEN 10/20/15**
On Behalf Of ANTONIO RAMOS
Docket Date 2015-09-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "ORDER" (this is not the order appealed)
Docket Date 2015-09-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a written copy of the order of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). 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 2015-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO RAMOS

Documents

Name Date
REINSTATEMENT 2008-01-16
ANNUAL REPORT 2006-03-27
LC Name Change 2006-03-06
Florida Limited Liability 2005-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7766168510 2021-03-06 0455 PPS 12555 Orange Dr, Davie, FL, 33330-4304
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13872.09
Loan Approval Amount (current) 13872.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33330-4304
Project Congressional District FL-25
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13978.13
Forgiveness Paid Date 2021-12-14
7358627304 2020-04-30 0455 PPP 12555 Orange Drive 261, Davie, FL, 33330
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13705.63
Loan Approval Amount (current) 13705.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13822.41
Forgiveness Paid Date 2021-03-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1214840 Intrastate Non-Hazmat 2006-06-16 100000 2003 1 1 Auth. For Hire, Exempt For Hire
Legal Name ANTONIO RAMOS
DBA Name T & R TRUCKING INC
Physical Address 305 SOUTH 21ST STREET, HAINES CITY, FL, 33844, US
Mailing Address 117 W LEE JACKSON HWY, HAINES CITY, FL, 33844, US
Phone (863) 422-3571
Fax (863) 422-3571
E-mail -

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