Search icon

ROLANDO RAMIREZ LLC - Florida Company Profile

Company Details

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

ROLANDO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2016 (8 years ago)
Document Number: L16000205759
FEI/EIN Number 81-4362892

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

Address: 8200 NW 30TH TER, MIAMI, FL, 33122, US
Mail Address: 8200 NW 30TH TER, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ROLANDO J Manager 8200 NW 30TH TER, MIAMI, FL, 33122
RAMIREZ ZULEIMA Manager 8200 NW 30TH TER, MIAMI, FL, 33122
RAMIREZ ROLANDO Agent 8200 NW 30TH TER, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 8200 NW 30TH TER, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-02-10 8200 NW 30TH TER, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 8200 NW 30TH TER, MIAMI, FL 33122 -

Court Cases

Title Case Number Docket Date Status
EXCLUSIVE MOTORING WORLDWIDE, INC., et al., VS SORAL INVESTMENTS, INC., 3D2021-1833 2021-09-13 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
21-14269

Parties

Name EXCLUSIVE MOTORING WORLDWIDE INC
Role Appellant
Status Active
Representations CHRISTOPHER A. VARCA
Name ROLANDO RAMIREZ LLC
Role Appellant
Status Active
Name SORAL INVESTMENTS, INC.
Role Appellee
Status Active
Representations JOHN H. PATTERSON, JR.
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-31
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Appellee’s Response to Appellants’ Motion for Clarification, filed on October 24, 2022, is noted.Upon consideration, Appellants’ Motion for Clarification is hereby denied. LOGUE, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-10-24
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of SORAL INVESTMENTS, INC.
Docket Date 2022-10-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2022-10-06
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellee’s Motion to Strike Portions of the Appellants’ Appendix and Initial Brief is hereby denied.
Docket Date 2022-10-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2022-10-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2022-03-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2022-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SORAL INVESTMENTS, INC.
Docket Date 2022-02-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Motion to Strike Portions of the Appellants’ Appendix and Initial Brief is carried with the case. EMAS, GORDO and BOKOR, JJ., concur.
Docket Date 2022-02-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FORATTORNEY'S FEES AND COST
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2022-02-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2022-02-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STRIKE PORTIONS OF THE APPELLANT'S APPENDIX AND INITIAL BRIEF
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2022-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SORAL INVESTMENTS, INC.
Docket Date 2022-02-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SORAL INVESTMENTS, INC.
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration, Appellee's Motion for Enlargement of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SORAL INVESTMENTS, INC.
Docket Date 2022-01-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PORTIONS OF THE APPELLANTS' APPENDIX AND INITIAL BRIEF
On Behalf Of SORAL INVESTMENTS, INC.
Docket Date 2022-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SORAL INVESTMENTS, INC.
Docket Date 2021-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SORAL INVESTMENTS, INC.
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 1/27/2022
Docket Date 2021-11-12
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2021-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2021-09-13
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service.
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
ROLANDO RAMIREZ VS THE STATE OF FLORIDA 3D2017-1625 2017-07-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-25800

Parties

Name ROLANDO RAMIREZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROLANDO RAMIREZ

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-18
Florida Limited Liability 2016-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7268928804 2021-04-21 0491 PPP 12000 Meadow Bend Loop Apt 300, Orlando, FL, 32821-7018
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5165
Loan Approval Amount (current) 5165
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-7018
Project Congressional District FL-09
Number of Employees 1
NAICS code 811212
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 5192.45
Forgiveness Paid Date 2021-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State