Search icon

MIRIAM RAMOS INC. - Florida Company Profile

Company Details

Entity Name: MIRIAM RAMOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRIAM RAMOS 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: 03 Aug 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000113609
Address: 6769 EBANS BEND, ORLANDO, FL, 32807, US
Mail Address: 6769 EBANS BEND, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS MIRIAM President 6769 EBANS BEND, ORLANDO, FL, 32807
RAMOS MIRIAM Agent 6769 EBANS BEND, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
RAMON RAMOS and MIRIAM RAMOS VS DEUTSCHE BANK NATIONAL TRUST COMPANY, etc. 4D2014-3981 2014-10-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA007816XXXXMB

Parties

Name MIRIAM RAMOS INC.
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name RAMON RAMOS
Role Appellant
Status Active
Representations Peter David Ticktin, REBECCA RADOSEVICH, Kendrick Almaguer, REID C. MCCULLOUGH
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations WILLIAM C. SLABAUGH
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-23
Type Response
Subtype Response
Description Response ~ (FOR 14-3988 ONLY)
Docket Date 2017-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' December 7, 2016 motion for order on attorney's fees and costs is denied.
Docket Date 2016-12-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ On Combined Motion For Rehearing, Rehearing En Banc And For Certification To The Florida Supreme Court
Docket Date 2016-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER ON ATTORNEYS' FEES
On Behalf Of RAMON RAMOS
Docket Date 2016-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ *AND* FOR CERTIFICATION
On Behalf Of RAMON RAMOS
Docket Date 2016-04-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' February 17, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2016-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2015-12-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-03-04
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ (IN PART) ORDERED that appellant's motion filed January 12, 2015, to consolidate separate appeals, is granted in part. Cases nos. 4D14-3971, 4D14-3973, 4D14-3976, 4D14-3981, 4D14-3985, 4D14-3986, and 4D14-3988 shall be consolidated, but only for the purpose of assigning them to the same panel of judges at the same time.
Docket Date 2015-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Reid C. Mccullough 0103923
Docket Date 2015-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAMON RAMOS
Docket Date 2015-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAMON RAMOS
Docket Date 2015-02-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's (JPMorgan Chase Bank, NA) motion for extension filed February 9, 2015 is granted, and the time for filing a response to appellant's motion to consolidate is hereby extended to and including February 23, 2015.
Docket Date 2015-02-05
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's motion to consolidate separate appeals.
Docket Date 2015-01-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 14-3971, 14-3973, 14-3976, 14-3985, 14-3986 AND 14-3988
On Behalf Of RAMON RAMOS
Docket Date 2015-01-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-01-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (GRANTED IN PART - SEE 3/4/15 ORDER) W/14-3971, 14-3973, 14-3976, 14-3985, 14-3986 AND 14-3988
On Behalf Of RAMON RAMOS
Docket Date 2015-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of the appellants' response filed January 6, 2015, this court's January 5, 2015 order to show cause is hereby discharged; further, ORDERED that appellants' motion for extension of time, included in the response, is granted and appellants shall serve the initial brief on or before February 24, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-01-06
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXT. OF TIME
On Behalf Of RAMON RAMOS
Docket Date 2015-01-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED)ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before January 15, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-10-22
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that William C. Slabaugh has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAMON RAMOS
Docket Date 2014-10-17
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
Domestic Profit 2004-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6420388907 2021-05-02 0455 PPP 2850 NW 4th Ter, Miami, FL, 33125-4339
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-4339
Project Congressional District FL-27
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6368619009 2021-05-22 0455 PPS 2850 NW 4th Ter, Miami, FL, 33125-4339
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-4339
Project Congressional District FL-27
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State