Search icon

ROBERTO RUIZ LLC - Florida Company Profile

Company Details

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

ROBERTO 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: 13 Oct 2023 (2 years ago)
Date of dissolution: 16 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2024 (a year ago)
Document Number: L23000472967
Address: 234 NE 14 ST, 3006, MIAMI, 33132
Mail Address: 234 NE 14 ST, 3006, MIAMI, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ROBERTO Manager 234 NE 14 ST APT 3006, MIAMI, FL, 33132
HORSTEIN BRUCE Agent 6961 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-16 - -

Court Cases

Title Case Number Docket Date Status
QUICKEST MESSENGER SERVICES, INC., etc., et al., VS JEORBIS RODRIGUEZ AND ROBERTO RUIZ, 3D2016-0321 2016-02-10 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
14-3257

Parties

Name QUICKEST MESSENGER SERVICES, INC.
Role Appellant
Status Active
Representations SAMUEL C. COZZO
Name RAFAEL ABREU
Role Appellant
Status Active
Name RAFAEL ABREU, JR.
Role Appellant
Status Active
Name JEORBIS RODRIGUEZ
Role Appellee
Status Active
Representations BRODY M. SHULMAN, JASON S. REMER, Anaeli C. Petisco-Rojas, ANTHONY M. GEORGES-PIERRE, MAX A. GOLDFARB
Name ROBERTO RUIZ LLC
Role Appellee
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ The joint motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including August 17, 2016.
Docket Date 2016-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of QUICKEST MESSENGER SERVICES, INC.
Docket Date 2016-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for relinquishment to the trial court
On Behalf Of JEORBIS RODRIGUEZ
Docket Date 2016-05-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the trial court to consider and rule on appellants¿ Fla. R. Civ. P. 1.540(b) motion for relief from judgment.
Docket Date 2016-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including thirty (30) days after the ruling on the motion to relinquish jurisdiction.
Docket Date 2016-05-13
Type Response
Subtype Reply
Description REPLY ~ in support of their motion to relinquish jurisdiction to the trial court.
On Behalf Of QUICKEST MESSENGER SERVICES, INC.
Docket Date 2016-05-13
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 QUICKEST MESSENGER SERVICES, INC.
Docket Date 2016-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants¿ motion for extension of time to file a reply to the response to the motion to relinquish jurisdiciton is granted to and including ten (10) days from the date of this order.
Docket Date 2016-05-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file reply
On Behalf Of QUICKEST MESSENGER SERVICES, INC.
Docket Date 2016-05-02
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AAs' motion to relinquish jurisdiction to the trial court.
On Behalf Of JEORBIS RODRIGUEZ
Docket Date 2016-04-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ April 14, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts filed separately.
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees¿ motion for extension of time to file a response to the appellants¿ motion to relinquish jurisdiction is granted to and including fifteen (15) days from the date of this order.
Docket Date 2016-04-18
Type Notice
Subtype Notice
Description Notice ~ of no objection to ae request for eot
On Behalf Of QUICKEST MESSENGER SERVICES, INC.
Docket Date 2016-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion to relinquish jurisdiction
On Behalf Of JEORBIS RODRIGUEZ
Docket Date 2016-04-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of QUICKEST MESSENGER SERVICES, INC.
Docket Date 2016-04-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of QUICKEST MESSENGER SERVICES, INC.
Docket Date 2016-04-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of QUICKEST MESSENGER SERVICES, INC.
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/16/16
Docket Date 2016-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUICKEST MESSENGER SERVICES, INC.
Docket Date 2016-03-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-02-17
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before February 27, 2016.
Docket Date 2016-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-02-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of QUICKEST MESSENGER SERVICES, INC.
Docket Date 2016-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-16
Florida Limited Liability 2023-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2617778509 2021-02-20 0455 PPS 3574 Poinsettia Ave, Naples, FL, 34104-4483
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20207
Loan Approval Amount (current) 20207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-4483
Project Congressional District FL-19
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20313.29
Forgiveness Paid Date 2021-09-07
5367418604 2021-03-20 0455 PPP 8801 Fontainebleau Blvd Apt 210, Miami, FL, 33172-4452
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33172-4452
Project Congressional District FL-27
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20899.92
Forgiveness Paid Date 2021-07-27
7502388110 2020-07-23 0455 PPP 3574 Poinsettia Avenue B, Naples, FL, 34104-4039
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20075
Loan Approval Amount (current) 20075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Naples, COLLIER, FL, 34104-4039
Project Congressional District FL-19
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20298.85
Forgiveness Paid Date 2021-09-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1510474 Intrastate Non-Hazmat 2006-06-05 - - 1 1 Auth. For Hire
Legal Name ROBERTO RUIZ
DBA Name -
Physical Address 2811 51 ST WEST, LEHIGH ACRES, FL, 33971, US
Mailing Address 2811 51 ST WEST, LEHIGH ACRES, FL, 33971, US
Phone (786) 797-4689
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