Search icon

ROSS INVESTMENT GROUP OF TAMPA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROSS INVESTMENT GROUP OF TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2024 (a year ago)
Document Number: L11000039286
FEI/EIN Number 451478967
Address: 3318 JOHN MOORE RD, BRANDON, FL, 33511, US
Mail Address: 3318 JOHN MOORE RD, BRANDON, FL, 33511, US
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ALEXO Managing Member 3318 JOHN MOORE RD, BRANDON, FL, 33511
RUIZ ALEXO Agent 3318 JOHN MOORE RD, BRANDON, FL, 33511

Unique Entity ID

CAGE Code:
8K8E9
UEI Expiration Date:
2021-04-13

Business Information

Division Name:
CATERING DEPT
Activation Date:
2020-04-28
Initial Registration Date:
2020-04-13

Commercial and government entity program

CAGE number:
8K8E9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2025-04-28
SAM Expiration:
2021-10-10

Contact Information

POC:
ANDERSON RUIZ

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000061714 LATIN CAFE EXPIRED 2011-06-20 2016-12-31 - 3318 JOHN MOORE RD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000811174 TERMINATED 1000000806819 HILLSBOROU 2018-12-10 2038-12-12 $ 11,326.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000051086 TERMINATED 1000000769001 HILLSBOROU 2018-01-17 2038-02-07 $ 897.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000523300 TERMINATED 1000000756328 HILLSBOROU 2017-09-05 2037-09-13 $ 10,175.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000216046 TERMINATED 2017-SC-0609 ALACHUA COUNTY COURT 2017-04-13 2022-04-17 $2416.43 INFINITE ENERGY, INC., 7001 SW 24TH AVENUE, GAINESVILLE, FLORIDA 32607
J15000522926 TERMINATED 1000000674645 HILLSBOROU 2015-04-22 2025-04-27 $ 4,701.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000747484 TERMINATED 1000000635253 HILLSBOROU 2014-06-09 2024-06-17 $ 3,882.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000545870 TERMINATED 1000000610891 HILLSBOROU 2014-04-17 2034-05-01 $ 357.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000545888 TERMINATED 1000000610892 HILLSBOROU 2014-04-17 2024-05-01 $ 1,475.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2024-08-20
REINSTATEMENT 2021-03-24
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-25
REINSTATEMENT 2016-12-19
REINSTATEMENT 2015-05-11
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-04-26
Florida Limited Liability 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
99830.00
Total Face Value Of Loan:
99830.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
185000.00
Date:
2020-05-02
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:
40905.00
Total Face Value Of Loan:
40905.00
Date:
2020-05-02
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:
40905.00
Total Face Value Of Loan:
40905.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$40,905
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,905
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,494.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,400
Utilities: $3,005
Rent: $7,500
Jobs Reported:
28
Initial Approval Amount:
$99,830
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,830
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,482.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $99,827
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State