Search icon

GUSTAVO RUIZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

GUSTAVO 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: 19 Dec 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000290949
Address: 19421 SW 14 TH, PEMBROKE PINES, MIAMI, FL, 33029, FL
Mail Address: 19421 SW 14 TH, PEMBROKE PINES, MIAMI, FL, 33029, FL
ZIP code: 33029
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO SAMUEL ASR Manager 19421 SW 14 TH, MIAMI, FL, 33029
RUIZ GUSTAVO ASR Agent 19421 SW 14 TH, MIAMI, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
GUSTAVO RUIZ VS STATE OF FLORIDA 2D2021-3529 2021-11-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-18674

Parties

Name GUSTAVO RUIZ LLC
Role Appellant
Status Active
Representations BRYANT R. CAMARENO, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ELBA CARIDAD MARTIN, A.A.G., CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-04-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GUSTAVO RUIZ
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 3, 2023.
Docket Date 2023-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GUSTAVO RUIZ
Docket Date 2023-01-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2023-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S FOURTH MOTION FOR EXTENSION OF TIME
On Behalf Of STATE OF FLORIDA
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2022-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of STATE OF FLORIDA
Docket Date 2022-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2022-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S FIRST MOTION FOR EXTENSION OF TIME
On Behalf Of STATE OF FLORIDA
Docket Date 2022-07-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GUSTAVO RUIZ
Docket Date 2022-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 16, 2022. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GUSTAVO RUIZ
Docket Date 2022-04-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this oder.
Docket Date 2022-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to direct attorney to provide record on appeal is denied as moot. Appellant's motion for extension of time is granted, and the initial brief shall be served within sixty days from the date of this order.
Docket Date 2022-02-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GUSTAVO RUIZ
Docket Date 2022-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GUSTAVO RUIZ
Docket Date 2022-02-11
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ DIRECT ATTORNEY TO PROVIDE RECORD ON APPEAL (ROA)
On Behalf Of GUSTAVO RUIZ
Docket Date 2022-02-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURTESY COPY OF LT MOTION FOR APPOINTMENT OF COUNSEL - PS GUSTAVO RUIZ T87520
On Behalf Of GUSTAVO RUIZ
Docket Date 2022-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO REQUEST COUNSEL AND/OR FILE HIS INITIAL BRIEF
On Behalf Of GUSTAVO RUIZ
Docket Date 2022-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is partially granted as follows. Appellant may file a motion for the appointment of counsel in the lower tribunal as provided for by this court's December 22, 2021, order within twenty days of the date of this order. Upon filing of the motion, Appellant must file a status report in this court. Otherwise, Appellant shall serve the initial brief within sixty days of the date of this order.
Docket Date 2021-11-24
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - SISCO - REDACTED - 410 PAGES
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-18
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2021-11-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GUSTAVO RUIZ
Docket Date 2021-12-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Attorney Bryant R. Camareno's motion to withdraw as counsel and appoint the public defender is granted only as follows. Attorney Camareno is relieved of further appellate responsibilities for the appellant.The appellant shall proceed pro se, without prejudice to retaining new counsel. The appellant is additionally advised that he may have a right to the appointment of counsel. See Beliveau v. State, 144 So. 3d 634, 637 (Fla. 2d DCA 2014); see also Graham v. State, 372 So. 2d 1363; Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001). If the appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court "requesting the appointment of counsel and explaining the reasons why due process considerations warrant the appointment." Beliveau, 144 So. 3d at 637 (presenting a nonexhaustive list of factors to be considered). If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an application for criminal indigent status. Because the appellant's request for appointed counsel may be denied, the appellant should also specifically request that he be declared indigent for costs.If the appellant chooses to request the appointment of counsel, he shall file such a motion within 20 days and shall additionally file a courtesy copy of the motion in this court. Attorney Camareno shall retain the record pending Appellant's potential request for the appointment of counsel. Unless Appellant files a status report as provided for by this order, Attorney Camareno shall forward the record to the appellant by U.S. mail within 30 days of the date of this order and certify to this court that he has done so.The appellant shall serve the initial brief within 60 days of the date of this order.
Docket Date 2021-12-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED MOTION TO WITHDRAW AND APPOINT THEPUBLIC DEFENDER FOR PURPOSES OF APPEAL
On Behalf Of GUSTAVO RUIZ
Docket Date 2021-12-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Bryant R. Camareno's Motion to Withdraw and Appoint the Public Defender for Purposes of Appeal is denied without prejudice to counsel filing an amended motion within seven days that complies with Florida Rule of Appellate Procedure 9.440(d). In particular the amended motion should provide the client's address and be served on the client.
Docket Date 2021-12-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GUSTAVO RUIZ
Docket Date 2021-12-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AND APPOINT THE PUBLIC DEFENDER FOR PURPOSES OF APPEAL
On Behalf Of GUSTAVO RUIZ
Docket Date 2021-11-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As the rule 3.850 proceeding in the circuit court included an evidentiary hearing, this appeal shall proceed as a nonsummary appeal.The summary record transmitted by the clerk shall serve as the record on appeal.The appellee's November 24, 2021, notice that the appellee will not be filing a brief is stricken. An answer brief will be required in this nonsummary appeal.Although Attorney Bryant R. Camareno has filed a motion to withdraw and appoint the public defender in the lower tribunal, it appears that the motion has not yet been ruled on. Accordingly, Attorney Camareno is counsel of record for the Appellant. The appellant shall serve the initial brief within 75 days of the date of this order.

Documents

Name Date
Florida Limited Liability 2018-12-19

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
854.00
Total Face Value Of Loan:
854.00
Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
854.00
Total Face Value Of Loan:
854.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$854
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$854
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$859.57
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $854
Jobs Reported:
1
Initial Approval Amount:
$854
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$854
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$860.31
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $854

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State