Search icon

JOSE RAMON LOPEZ, LLC - Florida Company Profile

Company Details

Entity Name: JOSE RAMON LOPEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE RAMON LOPEZ, 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: 08 Aug 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000348054
Address: 1201 SW 11TH STREET, MIAMI, FL, 33135
Mail Address: 1201 SW 11TH STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOSE R President 1201 SW 11TH STREET, MIAMI, FL, 33135
LOPEZ JOSE R Agent 1201 SW 11TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
JOSE RAMON LOPEZ VS STATE OF FLORIDA 5D2019-2605 2019-08-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CF-130-A

Parties

Name JOSE RAMON LOPEZ, LLC
Role Appellant
Status Active
Representations Citrus Public Defender, Office of the Public Defender, Eneid Bano, Kathryn Rollison Radtke
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-01
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 274 PAGES
On Behalf Of Clerk Citrus
Docket Date 2020-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-28
Type Notice
Subtype Notice
Description Notice ~ OF NO REPLY BRIEF
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2020-01-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2019-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/2
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2019-10-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2019-09-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ AMENDED; APPT PD
Docket Date 2019-09-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/30/19
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2019-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JOSE RAMON LOPEZ VS STATE OF FLORIDA 5D2018-2679 2018-08-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CF-000130-A

Parties

Name JOSE RAMON LOPEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-08-21
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ CONFIDENTIAL
Docket Date 2018-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 9/18
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 8/14/18
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2019-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2019-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED
Docket Date 2018-12-10
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2018-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 11/19/18
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/3.
JOSE R. LOPEZ VS STATE OF FLORIDA 5D2017-2451 2017-08-02 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CF-130

Parties

Name JOSE RAMON LOPEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-01-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-28
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-12-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-11-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED; MAILBOX 11/1
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2017-10-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND NOTICE W/IN 15 DAYS
Docket Date 2017-10-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED; MAILBOX 10/18; STRICKEN PER 10/24 ORDER
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2017-10-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND NOTICE W/IN 15 DAYS
Docket Date 2017-10-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ MAILBOX 10/3; STRICKEN PER 10/6 ORDER
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2017-09-29
Type Response
Subtype Reply
Description REPLY ~ MAILBOX 9/25
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY DUE BY 10/14.
Docket Date 2017-09-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ MAILBOX 8/30
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2017-08-23
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of State of Florida
Docket Date 2017-08-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2017-08-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-02
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBIX DATE 7/24/17
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2017-08-02
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
JOSE RAMON LOPEZ VS DEPUTY BRYAN VICKS, IN OFFICIAL CAPACITY AND THE SHERIFF, JEFF DAWSON OF CITRUS COUNTY SHERIFF DEPT. 5D2017-0402 2017-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2016-CA-592

Parties

Name JOSE RAMON LOPEZ, LLC
Role Appellant
Status Active
Name BRYAN VICKS
Role Appellee
Status Active
Name JEFFREY DAWSEY
Role Appellee
Status Active
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION.
Docket Date 2017-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-21
Type Response
Subtype Response
Description RESPONSE ~ PER 2/9 ORDER
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2017-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (34 PGS.)
On Behalf Of Clerk Citrus
Docket Date 2017-02-09
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 15 DAYS
Docket Date 2017-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-08
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 1/31/17
On Behalf Of JOSE RAMON LOPEZ
JOSE RAMON LOPEZ VS STATE OF FLORIDA 5D2015-2880 2015-08-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
15-CF-000130-A

Parties

Name JOSE RAMON LOPEZ, LLC
Role Appellant
Status Active
Representations Kathryn Rollison Radtke, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Robin A. Compton, Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NO REPLY BRIEF
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2016-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-02-09
Type Record
Subtype Record on Appeal Confidential
Description ORD-Access to Record Restricted
Docket Date 2016-02-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2016-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2016-01-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/8
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2015-11-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/8/16
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2015-11-02
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF BY 11/9; APPEAL SHALL PROCEED
Docket Date 2015-10-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1 VOL - EFILED *HYPER* (17 pages) *CONF ROA*
Docket Date 2015-10-21
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2015-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL - EFILED *HYPER* (47 pages) *CONF ROA*
Docket Date 2015-09-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2015-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2015-09-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2015-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED *HYPER* (270 pages) *CONF ROA*
Docket Date 2015-08-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-08-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2015-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/14/15
On Behalf Of JOSE RAMON LOPEZ
Docket Date 2015-08-14
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Florida Limited Liability 2022-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6500518800 2021-04-19 0455 PPP 369 NE 191st St, Miami, FL, 33179-5542
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2829
Loan Approval Amount (current) 2829
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 Miami, MIAMI-DADE, FL, 33179-5542
Project Congressional District FL-24
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 2875.12
Forgiveness Paid Date 2022-12-06
7284829010 2021-05-25 0455 PPS 369 NE 191st St, Miami, FL, 33179-5500
Loan Status Date 2023-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2829
Loan Approval Amount (current) 2829
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 Miami, MIAMI-DADE, FL, 33179-5500
Project Congressional District FL-24
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 2870.02
Forgiveness Paid Date 2022-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State