Search icon

RAUL RUIZ LLC - Florida Company Profile

Company Details

Entity Name: RAUL RUIZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAUL RUIZ 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: 05 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L18000031430
Address: 4273 NE 30TH ST., HOMESTEAD, FL, 33033
Mail Address: 4273 NE 30TH ST., HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ RAUL JR. President 4273 NE 30TH ST., HOMESTEAD, FL, 33033
RUIZ RAUL JR. Agent 4273 NE 30TH ST., HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
RAUL RUIZ, VS DANIEL JUNIOR, etc., et al., 3D2021-2328 2021-12-01 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-17502

Parties

Name RAUL RUIZ LLC
Role Appellant
Status Active
Representations Public Defender Appeals, James A. Odell
Name DANIEL JUNIOR
Role Appellee
Status Active
Representations Office of Attorney General, Patricia A. Jones-Cummings, Benjamin D. Simon, Kseniya Smychkouskaya
Name The State of Florida
Role Appellee
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-03
Type Petition
Subtype Petition
Description Petition Granted (OG29) ~ Petitioner Raul Ruiz petitions this Court for a writ of habeas corpus directing the lower court to release him pursuant to Florida Rule of Criminal Procedure 3.134. The State of Florida has filed a Response. It is undisputed that fifty-eight (58) days after Petitioner’s arrest, an information has not yet been filed. We therefore grant the Petition and remand with instructions to release Petitioner. Petition granted.
Docket Date 2021-12-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DANIEL JUNIOR
Docket Date 2021-12-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of RAUL RUIZ
Docket Date 2021-12-03
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2021-12-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response by 12:00 p.m. on Friday, December 3, 2021, to the Petition for Writ of Habeas Corpus.
Docket Date 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-12-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF HABEAS CORPUS.
On Behalf Of RAUL RUIZ
Docket Date 2021-12-01
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-12-01
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of RAUL RUIZ
RAUL RUIZ, et al., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2020-0755 2020-05-13 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
18-5217

Parties

Name RAUL RUIZ LLC
Role Appellant
Status Active
Representations MOSHE RUBINSTEIN
Name JESSICA MOREL
Role Appellant
Status Active
Name YANELIE MOREL
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Jorge Padilla, CARLTON A. BOBER
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RAUL RUIZ
Docket Date 2020-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2020-07-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-04
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 12, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-11-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 23, 2020.
Docket Date 2020-05-13
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 2020-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAUL RUIZ
Docket Date 2020-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2018-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6703499008 2021-05-23 0455 PPS 7420 Manhattan Dr, Tampa, FL, 33625-3836
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 845
Loan Approval Amount (current) 845
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 Tampa, HILLSBOROUGH, FL, 33625-3836
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
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 852.02
Forgiveness Paid Date 2022-04-14
3806138803 2021-04-15 0455 PPP 7420 Manhattan Dr, Tampa, FL, 33625-3836
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 845
Loan Approval Amount (current) 845
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 Tampa, HILLSBOROUGH, FL, 33625-3836
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
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 854.75
Forgiveness Paid Date 2022-06-13
5546158310 2021-01-25 0455 PPP 4540 W Idlewild Ave, Tampa, FL, 33614-5438
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2361
Loan Approval Amount (current) 2361
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-5438
Project Congressional District FL-14
Number of Employees 1
NAICS code 454110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2376.46
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1513909 Intrastate Non-Hazmat 2025-03-10 3200 2024 1 1 Auth. For Hire
Legal Name RAUL RUIZ
DBA Name -
Physical Address 1454 WEST 39TH PLACE, HIALEAH, FL, 33012, US
Mailing Address 1454 WEST 39TH PLACE, HIALEAH, FL, 33012, US
Phone (786) 474-5001
Fax -
E-mail RUIS.RAUL5001@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3307003887
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 3
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 3
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit P8702B
License state of the main unit FL
Vehicle Identification Number of the main unit 1XPCDR9X4XD488683
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-13
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-13
Code of the violation 39375C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-other tread depth less than 2/32 of inch measured in a major tread groove
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Apr 2025

Sources: Florida Department of State