Search icon

RAUL RUIZ LLC

Company Details

Entity Name: RAUL RUIZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 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

Agent

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State