Search icon

DANIEL RAMOS, LLC - Florida Company Profile

Company Details

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

DANIEL 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: 21 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000178738
Address: 9022 SW 142 PATH, MIAMI, FL, 33186
Mail Address: 9022 SW 142 PATH, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS DANIEL R Manager 9022 SW 142 PATH, MIAMI, FL, 33186
RAMOS DANIEL R Agent 9022 SW 142 PATH, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
DANIEL RAMOS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-4037 2023-11-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
16-CF-003361

Parties

Name DANIEL RAMOS, LLC
Role Appellant
Status Active
Representations ROBERT DAVID MALOVE, ESQ., Hani Demetrious
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DANIEL P. CALDWELL, A.A.G., DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name HON. LUIS F. CALDERON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ CALDERON - 1076 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIEL RAMOS
Docket Date 2024-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-31
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's motion for rehearing, clarification, and written opinion is denied.
View View File
Docket Date 2024-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of DANIEL RAMOS
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appearance
Description NOTICE OF APPEARANCE AS CO-COUNSEL OF RECORD
On Behalf Of DANIEL RAMOS
Docket Date 2024-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-02-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S BRIEF FILED ON APPEAL FROMSUMMARY DENIAL OF COLLATERAL MOTION
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DANIEL RAMOS
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 1/30/24
On Behalf Of DANIEL RAMOS
Docket Date 2023-12-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of DANIEL RAMOS
Docket Date 2023-12-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of DANIEL RAMOS
Docket Date 2024-10-23
Type Order
Subtype Order
Description Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this court after the time had already expired. This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
View View File
Docket Date 2023-11-30
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the order of October 20, 2023. As of the time this order has issued this court has not received a bookmarked electronic record as required by Florida Rule of Appellate Procedure 9.141(b)(2)(A). The lower tribunal clerk shall transmit the summary record to this court within ten days.
Docket Date 2023-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL RAMOS
DANIEL RAMOS VS STATE OF FLORIDA 5D2018-2895 2018-09-12 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
2016-CF-003361-A-O

Parties

Name DANIEL RAMOS, LLC
Role Appellant
Status Active
Representations Patrick Michael Megaro, Jaime T. Halscott
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Marjorie Vincent-Tripp
Name HON. KIM SHEPARD
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-23
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2019-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIEL RAMOS
Docket Date 2019-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) EVIDENCE - WALLET MADE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 5 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~ SROA W/IN 10 DAYS
Docket Date 2019-08-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-06-25
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2019-06-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DANIEL RAMOS
Docket Date 2019-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL RAMOS
Docket Date 2019-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/25
On Behalf Of State of Florida
Docket Date 2019-03-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DANIEL RAMOS
Docket Date 2019-03-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 5 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL RAMOS
Docket Date 2019-03-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/27/19
Docket Date 2019-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DANIEL RAMOS
Docket Date 2019-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/8
On Behalf Of DANIEL RAMOS
Docket Date 2019-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 500 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA DUE 1/10.
Docket Date 2018-12-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ AMENDED
On Behalf Of DANIEL RAMOS
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA FILE SECOND AMEND MOT W/IN 5 DAYS
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DAYS FILE AMEND MOT; 12/4 OTSC IS DISCHARGED
Docket Date 2018-12-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ AMENDED
On Behalf Of DANIEL RAMOS
Docket Date 2018-12-05
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER AND REQUEST FOR EOT
On Behalf Of DANIEL RAMOS
Docket Date 2018-12-04
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED 12/7
Docket Date 2018-12-03
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA 11/26
Docket Date 2018-09-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2018-09-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ 10 DYS.
Docket Date 2018-09-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/13 ORD
On Behalf Of DANIEL RAMOS
Docket Date 2018-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/7/18
On Behalf Of DANIEL RAMOS
Docket Date 2018-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3673088807 2021-04-15 0455 PPP 4777 NW 97th Ct, Doral, FL, 33178-1990
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1105
Loan Approval Amount (current) 1105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-1990
Project Congressional District FL-26
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1115.32
Forgiveness Paid Date 2022-03-24
6837289010 2021-05-23 0491 PPS 4059 Shellman St, Orlando, FL, 32811-4129
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) 3542
Loan Approval Amount (current) 3542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-4129
Project Congressional District FL-10
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3552.04
Forgiveness Paid Date 2021-09-29
6722498802 2021-04-20 0491 PPP 4059 Shellman St, Orlando, FL, 32811-4129
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3542
Loan Approval Amount (current) 3542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-4129
Project Congressional District FL-10
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3564.71
Forgiveness Paid Date 2021-12-14
9977338610 2021-03-26 0455 PPP 1203 Town Center Dr Ste 113, Jupiter, FL, 33458-5209
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7913
Loan Approval Amount (current) 7913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-5209
Project Congressional District FL-21
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7951.69
Forgiveness Paid Date 2021-09-22
5865438602 2021-03-20 0455 PPP 3920 San Simeon Ln, Weston, FL, 33331-5058
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2856.87
Loan Approval Amount (current) 2856.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-5058
Project Congressional District FL-25
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2868.38
Forgiveness Paid Date 2021-08-24
7286989005 2021-05-25 0455 PPS 4777 NW 97th Ct, Doral, FL, 33178-1970
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1105
Loan Approval Amount (current) 1105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-1970
Project Congressional District FL-26
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1111.81
Forgiveness Paid Date 2022-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State