Search icon

SALVADOR RAMOS, PLLC - Florida Company Profile

Company Details

Entity Name: SALVADOR RAMOS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALVADOR RAMOS, PLLC 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: 11 Jun 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000163604
FEI/EIN Number 46-4394653

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

Address: 100 KINGS POINT DRIVE, APT. 320, SUNNY ISLES BEACH, FL, 33160-4782, US
Mail Address: 100 KINGS POINT DRIVE, APT. 320, SUNNY ISLES BEACH, FL, 33160-4782, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS SALVADOR Manager 100 KINGS POINT DRIVE, APT. 320, SUNNY ISLES BEACH, FL, 331604782
RAMOS SALVADOR Agent 100 KINGS POINT DRIVE, APT. 320, SUNNY ISLES BEACH, FL, 331604782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CONVERSION 2019-06-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000102352. CONVERSION NUMBER 100000194321

Court Cases

Title Case Number Docket Date Status
NATIONAL CITY BANK, ETC. VS ACCENT MARKETING ASSOC., ETC., ET AL. 4D2011-1171 2011-04-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA002309XXXXMB

Parties

Name PNC Bank N.A.
Role Appellant
Status Dismissed
Representations STEPHEN T. MAHER, John W. Bustard, DON A. LYNN
Name NATIONAL CITY BANK
Role Appellant
Status Active
Name JOHN W. DALTON, JR.
Role Appellee
Status Active
Name SALVADOR RAMOS, PLLC
Role Appellee
Status Active
Name NAPOLEON G. BEQUER
Role Appellee
Status Active
Name ACCENT HOMES, INC.
Role Appellee
Status Active
Name ACCENT MARKETING ASSOC.
Role Appellee
Status Active
Representations Jay B Green, STEPHEN E. TUNSTALL, Donald J. Thomas
Name Glenna G. Bequer
Role Appellee
Status Active

Docket Entries

Docket Date 2012-02-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ (AWARD OF ATTORNEY'S FEES TO APPELLANT)
Docket Date 2011-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 11/2 ORDER ON ATTY'S FEES T -
On Behalf Of ACCENT MARKETING ASSOC.
Docket Date 2011-12-06
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion ~ SECOND
Docket Date 2011-12-05
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2011-12-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 10 DAYS
Docket Date 2011-12-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING OF AWARD OF ATTORNEY'S FEES
On Behalf Of PNC Bank N.A.
Docket Date 2011-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING ON ATTY'S FEES
On Behalf Of PNC Bank N.A.
Docket Date 2011-11-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ REQUEST TO ADD AA'S COUNSEL'S NAME TO WRITTEN OPINION AA Stephen T. Maher 200859
Docket Date 2011-11-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2011-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ APPELLEES BEQUER
Docket Date 2011-09-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2011-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNC Bank N.A.
Docket Date 2011-08-09
Type Record
Subtype Appendix
Description Appendix ~ (1) TO REPLY BRIEF
On Behalf Of PNC Bank N.A.
Docket Date 2011-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PNC Bank N.A.
Docket Date 2011-08-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of PNC Bank N.A.
Docket Date 2011-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS TO 8/10/11.
Docket Date 2011-07-11
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of ACCENT MARKETING ASSOC.
Docket Date 2011-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ T -
On Behalf Of PNC Bank N.A.
Docket Date 2011-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS TO 7/11/11
Docket Date 2011-06-15
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 PNC Bank N.A.
Docket Date 2011-06-01
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of ACCENT MARKETING ASSOC.
Docket Date 2011-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of ACCENT MARKETING ASSOC.
Docket Date 2011-05-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO CORRECT CAPTION OF APPEAL.
Docket Date 2011-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ (BRIEF AND APPENDIX FILED 4/25/11)
Docket Date 2011-05-02
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of ACCENT MARKETING ASSOC.
Docket Date 2011-04-29
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS APPEAL
On Behalf Of PNC Bank N.A.
Docket Date 2011-04-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 10 DAYS TO 5/2/11
Docket Date 2011-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS
On Behalf Of PNC Bank N.A.
Docket Date 2011-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of PNC Bank N.A.
Docket Date 2011-04-25
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of PNC Bank N.A.
Docket Date 2011-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John W. Bustard
Docket Date 2011-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CAPTION OF CASE T -
On Behalf Of PNC Bank N.A.
Docket Date 2011-04-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA John W. Bustard
Docket Date 2011-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of PNC Bank N.A.
Docket Date 2011-04-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WITH APPENDIX T -
On Behalf Of ACCENT MARKETING ASSOC.
Docket Date 2011-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ACCENT MARKETING ASSOC.
Docket Date 2011-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PNC Bank N.A.
Docket Date 2011-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6991558707 2021-04-05 0455 PPP 6278 N Federal Hwy, Fort Lauderdale, FL, 33308-1916
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
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 Fort Lauderdale, BROWARD, FL, 33308-1916
Project Congressional District FL-23
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1005.33
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State