Search icon

CARLOS RUIZ LLC - Florida Company Profile

Company Details

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

CARLOS 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: 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: 23 Jul 2021 (4 years ago)
Document Number: L21000334524
FEI/EIN Number 87-1886824

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

Address: 3542 chauncy road, Holiday, FL, 34691, US
Mail Address: 3542 Chauncy rd, Holiday, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ CARLOS M Manager 3542 chauncy rd, Holiday, 34691
RUIZ CARLOS M Agent 3542 chauncy rd, Holiday, FL, 34691

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 3542 chauncy road, Holiday, FL 34691 -
CHANGE OF MAILING ADDRESS 2023-03-29 3542 chauncy road, Holiday, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 3542 chauncy rd, Holiday, FL 34691 -

Court Cases

Title Case Number Docket Date Status
CARLOS RUIZ VS STATE OF FLORIDA 2D2021-3070 2021-10-06 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2020-CF-00216

Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2020-CF-00277

Parties

Name CARLOS RUIZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-06
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CARLOS RUIZ
Docket Date 2021-11-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner’s motion for rehearing/rehearing en banc/certification of great publicimportance is treated as a motion for rehearing and denied. Petitioner’s motion toconsolidate is denied as moot.
Docket Date 2021-10-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CARLOS RUIZ
Docket Date 2021-10-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ /CERTIFICATION OF GREAT PUBLIC IMPORTANCE
On Behalf Of CARLOS RUIZ
Docket Date 2021-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, LUCAS, and SMITH
Docket Date 2021-10-14
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ The petition for writ of habeas corpus is dismissed because the records of the lower tribunal indicate that the petitioner is represented by counsel. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this conclusion by filing a motion for rehearing, under oath, within 15 days of the date of this order.
CARLOS RUIZ, etc., et al., VS PREFERRED CONTRACTORS INSURANCE COMPANY RISK RETENTION GROUP, INC., 3D2020-0722 2020-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-348

Parties

Name CARLOS RUIZ LLC
Role Appellant
Status Active
Representations Richard J. Diaz
Name PREFERRED CONTRACTORS INSURANCE COMPANY RISK RETENTION GROUP
Role Appellee
Status Active
Representations JUSTIN N. SHINDORE
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
Docket Date 2020-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITHOUTPREJUDICE
On Behalf Of CARLOS RUIZ
Docket Date 2020-11-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-16
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants' Motion for Stay Appeal is hereby denied. Appellants shall show cause within five (5) days from the date of this Order why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Lidsky Vaccaro & Montes, P.A. v. Morejon, 813 So. 2d 146, 149 (Fla. 3d DCA 2002) (holding "the law is settled that an order which merely grants a motion for summary judgment and does not otherwise contain the traditional words of finality is not a final order subject to appellate review"). EMAS, C.J., and SCALES and LOBREE, JJ., concur.
Docket Date 2020-11-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY APPEAL
On Behalf Of CARLOS RUIZ
Docket Date 2020-10-26
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 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/14/20
Docket Date 2020-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF PURSUANT TO AMENDED ADMINISTRATIVE ORDER A03D13-01
On Behalf Of CARLOS RUIZ
Docket Date 2020-07-02
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2020-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CARLOS RUIZ
Docket Date 2020-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARLOS RUIZ, VS THE STATE OF FLORIDA, 3D2017-0303 2017-02-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
82-13365

Parties

Name CARLOS RUIZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2017-05-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CARLOS RUIZ
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ This very court's holding in Roberts
On Behalf Of CARLOS RUIZ
Docket Date 2017-03-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ The crux of the matter
On Behalf Of CARLOS RUIZ
Docket Date 2017-03-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ what might be an indefinite sentence
On Behalf Of CARLOS RUIZ
Docket Date 2017-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS RUIZ
Docket Date 2017-02-28
Type Notice
Subtype Notice
Description Notice ~ to the court and eot to file initial brief
On Behalf Of CARLOS RUIZ
Docket Date 2017-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 11-1684, 90-2071, 89-2591, 89-1493
On Behalf Of CARLOS RUIZ
Docket Date 2017-02-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
CARLOS RUIZ VS JULIE L. JONES, ETC. SC2016-0297 2016-02-17 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida

Parties

Name CARLOS RUIZ LLC
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name Hon. Kellie Hendricks Rhoades
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-26
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 02/18/2016 **02/26/2016 - MAIL RESENT WITH UPDATED DOC NUMBER**
On Behalf Of CARLOS RUIZ
View View File
Docket Date 2016-02-18
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard - Time Sensitive)
Description DISP-TSFR CIRC CT/DCA (HARVARD - TIME SENSITIVE) ~ Petitioner has submitted a letter, which this Court has treated as a petition for writ of habeas corpus. The petition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Eighth Judicial Circuit in and for Union County, Florida. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of habeas corpus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court and is instructed to consider expediting the petition as it appears to be time sensitive based upon the allegations; however, a determination to expedite consideration is at the discretion of the transferee court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at Union County Courthouse, Room 103, 55 West Main Street, Lake Butler, Florida 32054.
Docket Date 2016-02-17
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ FILED AS A "LETTER DATED 02/10/2016" & TREATED AS A PETITION - HABEAS CORPUS
On Behalf Of CARLOS RUIZ
View View File
Docket Date 2016-02-17
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS CORPUS
Docket Date 2016-02-17
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2016-02-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7046348703 2021-04-05 0455 PPP 9609 DE 152 AV, Miami, FL, 33196
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1717
Loan Approval Amount (current) 1717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196
Project Congressional District FL-26
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2843298908 2021-04-27 0455 PPS 9609 DE 152 AV, Miami, FL, 33196
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1717
Loan Approval Amount (current) 1717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33196
Project Congressional District FL-26
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1058988707 2021-03-26 0455 PPP 1300 NW 132nd Ter, Miami, FL, 33167-1721
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6570
Loan Approval Amount (current) 6570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-1721
Project Congressional District FL-24
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1370654 Intrastate Non-Hazmat 2005-05-10 150000 2004 1 1 Private(Property)
Legal Name CARLOS RUIZ
DBA Name STRATA EQUIPMENT INC
Physical Address 15930 73RD ST N, LOXAHATCHEE, FL, 33470, US
Mailing Address 15930 73RD ST N, LOXAHATCHEE, FL, 33470, US
Phone -
Fax (561) 792-5355
E-mail STRATAEQUIPMENT@BELLSOUTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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
1139478 Intrastate Non-Hazmat 2003-05-16 45700 2002 1 1 Exempt For Hire
Legal Name CARLOS RUIZ
DBA Name GREE POWER
Physical Address 120 AVE D, KEY WEST, FL, 33040, US
Mailing Address 120 AVE D, KEY WEST, FL, 33040, US
Phone -
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State