Search icon

JONATHAN RAMIREZ LLC - Florida Company Profile

Company Details

Entity Name: JONATHAN RAMIREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JONATHAN RAMIREZ 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: 15 May 2024 (9 months ago)
Document Number: L24000226678
Address: 9403 N VALLE DR, TAMPA, FL 33612
Mail Address: 9403 N VALLE DR, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ PERON, JONATHAN J Agent 9403 N VALLE DR, TAMPA, FL 33612
RAMIREZ PERON, JOMATHAN J Authorized Member 9403 N VALLE DR, TAMPA, FL 33612

Court Cases

Title Case Number Docket Date Status
JONATHAN RAMIREZ VS STATE OF FLORIDA 4D2019-2119 2019-07-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CF001965A

Parties

Name JONATHAN RAMIREZ LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-S.L., Virginia Jane Murphy
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Charles A. Schwab
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN RAMIREZ
Docket Date 2019-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 22, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JONATHAN RAMIREZ
Docket Date 2019-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JONATHAN RAMIREZ
Docket Date 2019-07-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of JONATHAN RAMIREZ
Docket Date 2019-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 120 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2019-07-10
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of JONATHAN RAMIREZ
Docket Date 2019-07-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2024-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1240269009 2021-05-13 0455 PPP 201 Alhambra Cir Ste 703, Coral Gables, FL, 33134-5108
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5108
Project Congressional District FL-27
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25175.69
Forgiveness Paid Date 2022-02-07
8050808402 2021-02-12 0455 PPP 23714 SW 108th Ct, Princeton, FL, 33032-6106
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20790
Loan Approval Amount (current) 20790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Princeton, MIAMI-DADE, FL, 33032-6106
Project Congressional District FL-28
Number of Employees 1
NAICS code 444120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1247928906 2021-04-24 0455 PPP 8851 Emerson Ave, Surfside, FL, 33154-3362
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) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530224
Servicing Lender Name First Equity Mortgage Bankers Inc.
Servicing Lender Address 9035 Dadeland Blvd., Suite 500, Miami, FL, 33156
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Surfside, MIAMI-DADE, FL, 33154-3362
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 530224
Originating Lender Name First Equity Mortgage Bankers Inc.
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8787.19
Forgiveness Paid Date 2021-10-04

Date of last update: 08 Feb 2025

Sources: Florida Department of State