Search icon

MARITZA RAMOS LLC - Florida Company Profile

Company Details

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

MARITZA 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: 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: 27 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: L17000094063
FEI/EIN Number 82-1336804

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

Address: 276 Wolf Den Dr, Garner, NC, 27529-9256, US
Mail Address: 276 Wolf Den Dr, Garner, NC, 27529-9256, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Maritza Manager 276 Wolf Den Dr, Garner, NC, 275299256
Ramos Maritza Agent 276 Wolf Den Dr, Garner, FL, 275299256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-08 276 Wolf Den Dr, Garner, NC 27529-9256 -
CHANGE OF MAILING ADDRESS 2021-07-08 276 Wolf Den Dr, Garner, NC 27529-9256 -
REGISTERED AGENT NAME CHANGED 2021-07-08 Ramos, Maritza -
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 276 Wolf Den Dr, Garner, FL 27529-9256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
MARITZA RAMOS, VS IN RE: THE ESTATE OF ELEIDA RAMOS, 3D2021-0818 2021-03-29 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-2253

Parties

Name MARITZA RAMOS LLC
Role Appellant
Status Active
Representations Jay M. Levy
Name IN RE: THE ESTATE OF ELEIDA RAMOS
Role Appellee
Status Active
Representations MERY LOPEZ, FRANCIS E. HOLDEN, JR.
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee’s “Request to Enlarge the Time in Which to Seek Discretionary Review in Supreme Court of Florida” is hereby denied.LOGUE, LINDSEY and HENDON, JJ., concur.
Docket Date 2021-11-18
Type Response
Subtype Response
Description RESPONSE ~ Response In Opposition to Untimely Motion forExtension of Time to Seek Discretionary Review
On Behalf Of MARITZA RAMOS
Docket Date 2021-11-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ REQUEST TO ENLARGE THE TIME IN WHICH TO SEEK DISCRETIONARY REVIEW IN SUPREME COURT OF FLORIDA
On Behalf Of IN RE: THE ESTATE OF ELEIDA RAMOS
Docket Date 2021-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-09-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARITZA RAMOS
Docket Date 2021-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IN RE: THE ESTATE OF ELEIDA RAMOS
Docket Date 2021-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-09
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on May 21, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said Motion.
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/7/21
Docket Date 2021-06-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE/RESPONDENT'S MOTION FOR EXTENSION OF TIME TO RESPOND TO INITIAL BRIEF
On Behalf Of IN RE: THE ESTATE OF ELEIDA RAMOS
Docket Date 2021-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARITZA RAMOS
Docket Date 2021-05-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of MARITZA RAMOS
Docket Date 2021-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARITZA RAMOS
Docket Date 2021-05-04
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-19
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Notice of Filing of the order of summary administration, the Rule to Show Cause issued by this Court on April 1, 2021, is hereby discharged
Docket Date 2021-04-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER OF SUMMARY ADMINSTRATION
On Behalf Of MARITZA RAMOS
Docket Date 2021-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IN RE: THE ESTATE OF ELEIDA RAMOS
Docket Date 2021-04-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant's Response to the Court's Show Cause Order is noted. The request to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Response.
Docket Date 2021-04-09
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of MARITZA RAMOS
Docket Date 2021-04-01
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2021-03-29
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 2021-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MARITZA RAMOS
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARITZA RAMOS

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-07-08
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-14
Florida Limited Liability 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State