Search icon

OMAR RUIZ, LLC

Company Details

Entity Name: OMAR RUIZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Apr 2008 (17 years ago)
Document Number: L08000043190
FEI/EIN Number 262565967
Address: 7968 W 30 CT, HIALEAH, FL, 33018
Mail Address: 7968 W 30 CT, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ OMAR L Agent 7968 W 30 CT, HIALEAH, FL, 33018

Manager

Name Role Address
RUIZ OMAR L Manager 7968 W 30 CT, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-25 7968 W 30 CT, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2012-02-25 7968 W 30 CT, HIALEAH, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-25 7968 W 30 CT, HIALEAH, FL 33018 No data

Court Cases

Title Case Number Docket Date Status
TIRZA VENTURES LLC, VS U.S. BANK NATIONAL ASSSOCIATION AS TRUSTEE, 3D2016-0521 2016-03-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-4556

Parties

Name TIRZA VENTURES LLC
Role Appellant
Status Active
Representations ANYA FREEMAN, Jeffrey H. Papell
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, Eric M. Levine, William P. Heller, Nancy M. Wallace
Name Carlos Vidal
Role Appellee
Status Active
Name OMAR RUIZ, LLC
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-11
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulated dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-07-10
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/9/17
Docket Date 2017-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIRZA VENTURES LLC
Docket Date 2017-04-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee¿s motion to lift the stay and establish initial brief due date is granted, and the stay entered on July 20, 2016 is hereby lifted. Appellant is granted thirty (30) days from the date of this order to file the initial brief .
Docket Date 2017-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to lift stay and establish initial brief due date
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-07-20
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay the proceedings is granted, and the proceedings are hereby stayed pending the decision from the Florida Supreme Court in Bartram v. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14-1305.
Docket Date 2016-07-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of TIRZA VENTURES LLC
Docket Date 2016-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIRZA VENTURES LLC
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 7/20/16
Docket Date 2016-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIRZA VENTURES LLC
Docket Date 2016-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/5/16
Docket Date 2016-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-03-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 24, 2016.
Docket Date 2016-03-07
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 2016-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIRZA VENTURES LLC
Docket Date 2016-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State