Search icon

ANTONIO RUIZ, INC. - Florida Company Profile

Company Details

Entity Name: ANTONIO RUIZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTONIO RUIZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 24 May 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000082604
FEI/EIN Number 201172777

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

Address: 2911 ST. CONRAD STREET, TAMPA, FL, 33617
Mail Address: 2911 ST. CONRAD STREET, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ANTONIO Agent 2911 ST. CONRAD STREET, TAMPA, FL, 33617
RUIZ ANTONIO Director 2911 ST. CONRAD STREET, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
Antonio Ruiz et al, Petitioner(s) v. Wendy's Trucking, LLC, etc., et al, Respondent(s) SC2023-0512 2023-04-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D21-485;

Parties

Name ANTONIO RUIZ, INC.
Role Petitioner
Status Active
Representations Thomas A. Burns, Shannon Reese, Joseph M. Abduallah, Blair M. Fazzio
Name MARIA HERNANDEZ LLC
Role Petitioner
Status Active
Representations Joseph M. Abduallah
Name WENDY'S TRUCKING, LLC
Role Respondent
Status Active
Name Wendy Marie Cabrera
Role Respondent
Status Active
Name Reinier Alonso Leyva
Role Respondent
Status Active
Name Roberto Garcia
Role Respondent
Status Active
Representations Elizabeth C. Tosh, Mark Tinker, Carlos Andres Morales, Alison Sarah O'Brien, Lissette Gonzalez
Name Jesus Garcia
Role Respondent
Status Active
Name J&J Hauling, Inc.
Role Respondent
Status Active
Representations Richard Alvarez
Name Hon. Emily A. Peacock
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-05
Type Brief
Subtype Juris Answer (Amended)
Description Juris Answer (Amended)
On Behalf Of Roberto Garcia
View View File
Docket Date 2023-05-31
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondents' Brief on Jurisdiction, which was filed with this Court on May 30, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before June 07, 2023, to serve an amended brief which must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2023-05-30
Type Brief
Subtype Juris Answer
Description Respondents' Brief on Jurisdiction *Stricken 5/31/23, due to length.*
On Behalf Of Roberto Garcia
View View File
Docket Date 2023-04-27
Type Brief
Subtype Juris Initial
Description Juris Initial
On Behalf Of Antonio Ruiz
View View File
Docket Date 2023-04-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Antonio Ruiz
View View File
Docket Date 2023-04-21
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Motion for Extension of Time to File Initial Brief on Jurisdiction
On Behalf Of Antonio Ruiz
View View File
Docket Date 2023-04-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-04-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Antonio Ruiz
View View File
Docket Date 2023-08-01
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-04-25
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 27, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
ANTONIO RUIZ AND MARIA HERNANDEZ VS WENDY'S TRUCKING, L L C, ET AL 2D2021-0485 2021-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-2511

Parties

Name ANTONIO RUIZ, INC.
Role Appellant
Status Active
Representations THOMAS A. BURNS, ESQ., JOSEPH ABDALLAH, ESQ., SHANNON REESE, ESQ.
Name MARIA HERNANDEZ LLC
Role Appellant
Status Active
Name REINIER ALONSO LEYVA
Role Appellee
Status Active
Name WENDY MARIA CABRERA
Role Appellee
Status Active
Name WENDY'S TRUCKING, L L C
Role Appellee
Status Active
Representations LISSETTE GONZALEZ, ESQ., RICHARD C. ALVAREZ, ESQ., SCOTT A. COLE, ESQ., ALISON O'BRIEN, ELIZABETH C. TOSH, ESQ., MARK D. TINKER, ESQ., CARLOS A. MORALES, ESQ.
Name ROBERTO GARCIA
Role Appellee
Status Active
Name JESUS GARCIA
Role Appellee
Status Active
Name J & J HAULING, INC.
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).MUÑIZ, C.J., and CANADY, COURIEL, GROSSHANS, and SASSO,JJ., concur.
Docket Date 2023-04-10
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-04-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ANTONIO RUIZ
Docket Date 2023-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-08
Type Order
Subtype Order
Description Miscellaneous Order ~ **SEE WORD ORDER W/ OPINION DATED 3/8/2023**
Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-12-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES, ROBERTO GARCIA AND JESUS GARCIA'S RESPONSE TO APPELLANTS' MOTION FOR PANEL REHEARING, REHEARING EN BANC, CLARIFICATION, AND CERTIFICATION
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellees' unopposed motion for 10-day extension of time to serve response to motion for rehearing, rehearing en banc, clarification and certification is granted.
Docket Date 2022-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' UNOPPOSED MOTION FOR 10-DAY EXTENSION OF TIME TO SERVE RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC, CLARIFICATION AND CERTIFICATION
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2022-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ , CLARIFICATION, AND CERTIFICATION
On Behalf Of ANTONIO RUIZ
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ motion for extension of time to serve a motion for rehearing is granted for four days from the date of this order.
Docket Date 2022-10-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANTONIO RUIZ
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' motion for extension of time is granted for 7 days to file and serve the motion for rehearing.
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANTONIO RUIZ
Docket Date 2022-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AS TO THE ORDER GRANTINGAPPELLANTS' CONTINGENT ENTITLEMENT TO ATTORNEYS' FEES
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2022-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ***VACATING ORDER/ SEE ORDER DATED 3/8/2023**Appellants seek appellate attorneys' fees pursuant to sections 57.104, 59.46, and 768.79, Florida Statutes (2016), based upon a proposal for settlement they served on appellee Roberto Garcia. We grant the motion to the extent that appellants may recover their appellate attorneys' fees in an amount that the trial court determines to be reasonable if they prevail in the underlying litigation and if the trial court determines they are entitled to fees pursuant to section 768.79 and Florida Rule of Civil Procedure 1.442.Appellants' request for costs is stricken. Appellants may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2022-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ **WITHDRAWN SEE WORD ORDER W/ OPINION DATED 3/8/2023**
Docket Date 2022-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Glades
Docket Date 2022-04-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ **AMENDED ORDER**This case is provisionally set for oral argument on FRIDAY, JUNE 03, 2022, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Nelly N. Khouzam, Judge Daniel H. Sleet. Oral argument will occur in GLADES COUNTY BOARD OF COUNTY COMMISSIONERS CHAMBERS, 500 AVENUE J, SECOND FLOOR, MOORE HAVEN, FLORIDA. The court calendars can be viewed on this court's website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court's website.
Docket Date 2022-04-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, JUNE 03, 2022, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Suzanne Labrit. Oral argument will occur in GLADES COUNTY BOARD OF COUNTY COMMISSIONERS CHAMBERS, 500 AVENUE J, SECOND FLOOR, MOORE HAVEN, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of ANTONIO RUIZ
Docket Date 2022-04-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANTONIO RUIZ
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved within five days from the date of this order.
Docket Date 2022-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SUPPLEMENT TO MOTION FOR SECOND EXTENSION OF TIME
On Behalf Of ANTONIO RUIZ
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within five days of the date of this order, whichever is later.
Docket Date 2022-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR SECOND EXTENSION OF TIME
On Behalf Of ANTONIO RUIZ
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of ANTONIO RUIZ
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served by March 23, 2022.
Docket Date 2022-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME//30 - RB DUE 3/9/22(LAST REQUEST)
On Behalf Of ANTONIO RUIZ
Docket Date 2022-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - RB DUE 2/7/22
On Behalf Of ANTONIO RUIZ
Docket Date 2021-12-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2021-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2021-12-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (GARCIA) DUE 12/8/21 (LAST REQUEST)
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2021-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - AB (GARCIA) DUE 11/8/21
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2021-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (GARCIA) DUE 10/7/21
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2021-08-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTONIO RUIZ
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by August 6, 2021.
Docket Date 2021-07-30
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 ANTONIO RUIZ
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by July 30, 2021.
Docket Date 2021-07-16
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 ANTONIO RUIZ
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//45 - IB DUE 7/16/21 (LAST REQUEST)
On Behalf Of ANTONIO RUIZ
Docket Date 2021-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 5/31/21
On Behalf Of ANTONIO RUIZ
Docket Date 2021-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - REDACTED - 599 PAGES
Docket Date 2021-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2021-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ANTONIO RUIZ
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO RUIZ

Documents

Name Date
ANNUAL REPORT 2005-04-01
Domestic Profit 2004-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4285518808 2021-04-16 0455 PPS 10460 W Okeechobee Rd Apt 801, Hialeah, FL, 33018-1943
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13482
Loan Approval Amount (current) 13482
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 Hialeah, MIAMI-DADE, FL, 33018-1943
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 13575.08
Forgiveness Paid Date 2022-01-03
3191468702 2021-03-30 0455 PPP 10460 W Okeechobee Rd Apt 801, Hialeah, FL, 33018-1943
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13482
Loan Approval Amount (current) 13482
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 Hialeah, MIAMI-DADE, FL, 33018-1943
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 13555.87
Forgiveness Paid Date 2021-10-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1140996 Intrastate Non-Hazmat 2003-06-11 - - 1 1 Exempt For Hire
Legal Name ANTONIO RUIZ
DBA Name -
Physical Address 2060 SW 36TH TERRACE, FT LAUDERDALE, FL, 33312, US
Mailing Address 2060 SW 36TH TERRACE, FT LAUDERDALE, FL, 33312, US
Phone (954) 792-5593
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