Search icon

MARIO RAMIREZ, LLC - Florida Company Profile

Company Details

Entity Name: MARIO RAMIREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIO RAMIREZ, 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: 25 Jun 2008 (17 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: L08000062130
Address: 3103 LAKE JENNIE DRIVE, SUITE 2, SANFORD, FL, 32773
Mail Address: 3103 LAKE JENNIE DRIVE, SUITE 2, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MARIO Managing Member 3103 LAKE JENNIE DRIVE, SUITE 2, SANFORD, FL, 32773
RAMIREZ MARIO Agent 3103 LAKE JENNIE DRIVE, SUITE 2, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
Yaimelis Mandina, et al., Appellant(s), v. Insurance & Beyond, LLC, Appellee(s). 3D2023-1102 2023-06-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-16062

Parties

Name Yaimelis Mandina
Role Appellant
Status Active
Representations Lizette P. Benitez
Name MARIO RAMIREZ, LLC
Role Appellant
Status Active
Name TOP ONE ASSURANCE LLC
Role Appellant
Status Active
Name INSURANCE & BEYOND LLC
Role Appellee
Status Active
Representations Valerie Barton Barnhart, Morgan Lyle Weinstein
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-16
Type Disposition by Order
Subtype Dismissed
Description Following review of Appellants' Response in Opposition to Appellee's Motion to Dismiss Appeal, it is ordered that Appellee's Motion to Dismiss Appeal as Moot is granted, and this appeal is hereby dismissed. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2023-11-06
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Dismiss
On Behalf Of Yaimelis Mandina
Docket Date 2023-10-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Insurance & Beyond, LLC
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Insurance & Beyond, LLC
Docket Date 2023-10-24
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal as Moot
On Behalf Of Insurance & Beyond, LLC
Docket Date 2023-09-22
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Yaimelis Mandina
Docket Date 2023-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Yaimelis Mandina
View View File
Docket Date 2023-09-22
Type Record
Subtype Appendix
Description Appendix 1 to Initial Brief
On Behalf Of Yaimelis Mandina
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including September 22, 2023.
Docket Date 2023-08-22
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 Yaimelis Mandina
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 08/21/2023
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Yaimelis Mandina
Docket Date 2023-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Yaimelis Mandina
Docket Date 2023-11-06
Type Record
Subtype Appendix
Description Appendix to Appellant's Response to Motion to Dismiss
On Behalf Of Yaimelis Mandina

Documents

Name Date
Florida Limited Liability 2008-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3639798608 2021-03-17 0455 PPS 11891 Royal Palm Blvd, Coral Springs, FL, 33065-7374
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6607
Loan Approval Amount (current) 6607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-7374
Project Congressional District FL-23
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6700.97
Forgiveness Paid Date 2022-08-29
5532478605 2021-03-20 0455 PPS 5546 Dolores Dr, Holiday, FL, 34690-2319
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holiday, PASCO, FL, 34690-2319
Project Congressional District FL-12
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5680968100 2020-07-20 0455 PPP 5546 Dolores Drive, Holiday, FL, 34690-2319
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20330
Loan Approval Amount (current) 20330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Holiday, PASCO, FL, 34690-2319
Project Congressional District FL-12
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2336728803 2021-04-12 0455 PPP 512 Gardens Dr Apt 102, Pompano Beach, FL, 33069-6414
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1796
Loan Approval Amount (current) 1796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-6414
Project Congressional District FL-20
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1805.13
Forgiveness Paid Date 2021-10-22
6853128110 2020-07-22 0455 PPP 545 Oaks Ln Apt 202, Pompano Beach, FL, 33069-3706
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6213
Loan Approval Amount (current) 6213
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 Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-3706
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6264.92
Forgiveness Paid Date 2021-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State