Search icon

RUBEN CRUZ LLC - Florida Company Profile

Company Details

Entity Name: RUBEN CRUZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBEN CRUZ 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: 17 May 2017 (8 years ago)
Document Number: L17000109797
FEI/EIN Number 82-1597844

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

Address: 1680 MERIDIAN AVE, SUITE 303, MIAMI BEACH, FL, 33139, US
Mail Address: 1868 SW 25TH TERR, MIAMI, FL, 33133, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ RUBEN Manager 1868 SW 25 TER, MIAMI, FL, 33133
CRUZ YANELY Manager 1868 SW 25 TER, MIAMI, FL, 33133
CRUZ RUBEN Agent 1868 SW 25 TER, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034712 R & L LUXURY SERVICES ACTIVE 2018-03-14 2028-12-31 - 1680 MERIDIAN AVE, SUITE 303, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 1680 MERIDIAN AVE, SUITE 303, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-03-10 1680 MERIDIAN AVE, SUITE 303, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
UNLIMITED TURF, LLC, VS CP GLOBAL CONSULTING, INC., et al., 3D2022-0736 2022-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17133

Parties

Name UNLIMITED TURF LLC
Role Appellant
Status Active
Representations HOWARD POZNANSKI
Name RUBEN CRUZ LLC
Role Appellee
Status Active
Name CP GLOBAL CONSULTING INC
Role Appellee
Status Active
Representations ROSDAISY RODRIGUEZ, OMAR ORTEGA, CHRISTINE M. LUGO
Name RAS ENTERPRISES GROUP LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-12-16
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 2022-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CP GLOBAL CONSULTING, INC.
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 06 days to 9/28/2022
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CP GLOBAL CONSULTING, INC.
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 45 days to 9/22/2022
Docket Date 2022-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CP GLOBAL CONSULTING, INC.
Docket Date 2022-08-01
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the Stipulation of Dismissal filed on July 29, 2022, is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as to Appellee 6145 Paradise Point Drive, LLC. The appeal shall remain pending as to all other parties.
Docket Date 2022-07-29
Type Notice
Subtype Notice
Description Notice ~ STIPULATION OF DISMISSAL BETWEEN APPELLANT, UNLIMITED TURF, LLC,AND APPELLEE, 6145 PARADISE POINT DRIVE, LLC
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-07-12
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF IN ACCORDANCEWITH ORDER ENTERED ON JULY 12, 2022
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-07-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-07-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CP GLOBAL CONSULTING, INC.
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CP GLOBAL CONSULTING, INC.
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-02
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 2022-05-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 12, 2022.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8477797306 2020-05-01 0455 PPP 1868 SW 25TH TER, MIAMI, FL, 33133-2414
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416
Loan Approval Amount (current) 5416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-2414
Project Congressional District FL-27
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5460.66
Forgiveness Paid Date 2021-04-29
2483838507 2021-02-20 0455 PPS 1868 SW 25th Ter, Miami, FL, 33133-2414
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20540
Loan Approval Amount (current) 20540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-2414
Project Congressional District FL-27
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20652.55
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State