Search icon

RUBEN GONZALEZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RUBEN GONZALEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBEN GONZALEZ, 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L07000090467
FEI/EIN Number NOT APPLICABLE

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

Address: 1421 SW 107TH AVE, UNIT 173, MIAMI, FL, 33174, US
Mail Address: 1421 SW 107TH AVE, UNIT 173, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RUBEN Managing Member 1421 SW 107TH AVE, MIAMI, FL, 33174
GONZALEZ RUBEN Agent 1421 SW 107TH AVE, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102018 RUGO JEWELS ACTIVE 2022-08-30 2027-12-31 - 1421 SW 107TH AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 1421 SW 107TH AVE, UNIT 173, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1421 SW 107TH AVE, UNIT 173, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2022-04-08 1421 SW 107TH AVE, UNIT 173, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2022-04-08 GONZALEZ, RUBEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
RUBEN GONZALEZ VS STATE OF FLORIDA 5D2021-2833 2021-11-17 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, Orange County
2014-CF-000149-B-O

Parties

Name RUBEN GONZALEZ, LLC
Role Appellant
Status Active
Representations Bryant R. Camareno
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Alyssa Marie Williams, Office of the Attorney General
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-10
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-07-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMENDED IB ACCEPTED
Docket Date 2022-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED
On Behalf Of Ruben Gonzalez
Docket Date 2022-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of Ruben Gonzalez
Docket Date 2022-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ruben Gonzalez
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-04-15
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 Ruben Gonzalez
Docket Date 2022-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ruben Gonzalez
Docket Date 2022-04-13
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 Ruben Gonzalez
Docket Date 2022-03-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-03-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 135 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO 03/02/22 ORDER; MAILBOX 03/14/22
On Behalf Of Ruben Gonzalez
Docket Date 2022-03-03
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-02
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO SUPP ROA (CRIMINAL APPEAL) ~ AA W/I 15 DAYS
Docket Date 2022-02-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-02-14
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF COMPLIANCE WITH THIS COURT'S FEBRUARY 4, 2022 ORDER"; MAILBOX 02/10/22
On Behalf Of Ruben Gonzalez
Docket Date 2022-02-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/1
Docket Date 2022-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 01/27/22
On Behalf Of Ruben Gonzalez
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 01/18/22
On Behalf Of Ruben Gonzalez
Docket Date 2021-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 372 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2021-12-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 12/14 ORDER TO SHOW CAUSE IS DISCHARGED
Docket Date 2021-12-27
Type Response
Subtype Response
Description RESPONSE ~ PER 12/14/21 ORDER; MAILBOX 12/22/21
On Behalf Of Ruben Gonzalez
Docket Date 2021-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/18/21 ORDER; MAILBOX 12/22/21
On Behalf Of Ruben Gonzalez
Docket Date 2021-12-14
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 15 DYS
Docket Date 2021-11-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2021-11-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 11/12/21
On Behalf Of Ruben Gonzalez
RUBEN GONZALEZ VS STATE OF FLORIDA 6D2023-1160 2021-11-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-000149-B-O

Parties

Name RUBEN GONZALEZ, LLC
Role Appellant
Status Active
Representations Bryant R. Camareno
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, ALYSSA MARIE WILLIAMS, A.A.G.
Name HON. MARK S. BLECHMAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-10
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-08-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2023-01-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2023-05-19
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-07-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ AMENDED IB ACCEPTED
Docket Date 2022-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of Ruben Gonzalez
Docket Date 2022-07-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ AMENDED
On Behalf Of Ruben Gonzalez
Docket Date 2022-06-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Ruben Gonzalez
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 6/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-04-15
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 Ruben Gonzalez
Docket Date 2022-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-04-13
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 Ruben Gonzalez
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ruben Gonzalez
Docket Date 2022-03-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-03-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 135 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO 03/02/22 ORDER; MAILBOX 03/14/22
On Behalf Of Ruben Gonzalez
Docket Date 2022-03-03
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-03-02
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ AA W/I 15 DAYS
Docket Date 2022-02-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-02-14
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF COMPLIANCE WITH THIS COURT'S FEBRUARY 4, 2022 ORDER"; MAILBOX 02/10/22
On Behalf Of Ruben Gonzalez
Docket Date 2022-02-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 3/1
Docket Date 2022-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MAILBOX 01/27/22
On Behalf Of Ruben Gonzalez
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 3/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 01/18/22
On Behalf Of Ruben Gonzalez
Docket Date 2021-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 372 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2021-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2021-12-27
Type Response
Subtype Response
Description RESPONSE ~ PER 12/14/21 ORDER; MAILBOX 12/22/21
On Behalf Of Ruben Gonzalez
Docket Date 2021-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/18/21 ORDER; MAILBOX 12/22/21
On Behalf Of Ruben Gonzalez
Docket Date 2021-12-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ 12/14 ORDER TO SHOW CAUSE IS DISCHARGED
Docket Date 2021-12-14
Type Order
Subtype Order to Show Cause
Description ORD-SHOW CAUSE APPEAL DISM FOR FAILURE TO COMPLY ~ AA W/IN 15 DYS
Docket Date 2021-11-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description APLNT TO FILE ORDER APPEALED ~ AA W/IN 15 DYS
Docket Date 2021-11-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 11/12/21
On Behalf Of Ruben Gonzalez
RUBEN GONZALEZ VS STATE OF FLORIDA 5D2016-3176 2016-09-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-000149-B-O

Parties

Name RUBEN GONZALEZ, LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Allison A. Havens
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Pamela J. Koller
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ruben Gonzalez
Docket Date 2017-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ruben Gonzalez
Docket Date 2017-01-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 1 VOL. EFILED (8 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-01-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of Ruben Gonzalez
Docket Date 2016-12-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2016-12-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of Ruben Gonzalez
Docket Date 2016-11-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Ruben Gonzalez
Docket Date 2016-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (278 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-09-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-09-22
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2016-09-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13/16
On Behalf Of Ruben Gonzalez
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-16
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
RUBEN GONZALEZ VS STATE OF FLORIDA 2D2016-0295 2016-01-13 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
03-CF-2467

Parties

Name RUBEN GONZALEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-03-14
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of notice of fee waiver filed on March 7, 2016, does not fulfill the requirements of this court's fee order of January 28, 2016. If appellant qualifies for a filing fee waiver, he must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2016-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF FEE WAIVER
On Behalf Of RUBEN GONZALEZ
Docket Date 2016-02-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2016-02-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and LaRose and Khouzam
Docket Date 2016-01-28
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2016-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUBEN GONZALEZ
RUBEN GONZALEZ VS STATE OF FLORIDA 2D2012-3926 2012-07-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2008CF-005269-01-XX

Parties

Name RUBEN GONZALEZ, LLC
Role Appellant
Status Active
Representations DAVID R. CARMICHAEL, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-21
Type Letter-Case
Subtype Letter
Description Letter ~ NO RECORD WAS RECEIVED - FORWARDING ALL PAPERWORK TO PRO SE RUBEN GONZALEZ
On Behalf Of RUBEN GONZALEZ
Docket Date 2012-08-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ PD to w/d, sent record to AA.
Docket Date 2012-08-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-07-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RUBEN GONZALEZ
Docket Date 2012-07-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ RADABAUGH - 07/20/12
Docket Date 2012-07-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUBEN GONZALEZ

Documents

Name Date
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-04-08
Florida Limited Liability 2007-09-05

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.32
Total Face Value Of Loan:
20833.32
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5500.00
Total Face Value Of Loan:
5500.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16821.00
Total Face Value Of Loan:
16821.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16904.00
Total Face Value Of Loan:
16904.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16821
Current Approval Amount:
16821
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16900.73
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20970.47
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16904
Current Approval Amount:
16904
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16974.39

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-12-12
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
R GONZALEZ ENTERPRISES LLC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-04-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-12-20
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State