Search icon

JAVIER RAMOS, INC.

Company Details

Entity Name: JAVIER RAMOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000120523
Address: 5616 CYPRESS CIRCLE, TALLAHASSEE, FL, 32303
Mail Address: 5616 CYPRESS CIRCLE, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS JAVIER Agent 5616 CYPRESS CIRCLE, TALLAHASSEE, FL, 32303

President

Name Role Address
RAMOS JAVIER President 5616 CYPRESS CIRCLE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
JAVIER RAMOS VS YESENIA LEYVA 3D2016-0858 2016-04-15 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27485

Parties

Name JAVIER RAMOS, INC.
Role Appellant
Status Active
Representations MARTIN L. HANNAN
Name Department of Revenue, Child Support Program
Role Appellee
Status Active
Name YESENIA LEYVA
Role Appellee
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME
Docket Date 2016-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Dismissed 5/10/16.
On Behalf Of JAVIER RAMOS
Docket Date 2016-06-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ Dismissed 5/10/16.
On Behalf Of JAVIER RAMOS
Docket Date 2016-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated April 22, 2016, and with the Florida Rules of Appellate Procedure. SUAREZ, C.J., and ROTHENBERG and EMAS, JJ., concur.
Docket Date 2016-05-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 May 2, 2016.
Docket Date 2016-04-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED TO NOA.
On Behalf Of JAVIER RAMOS
Docket Date 2016-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
Domestic Profit 2005-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4810528603 2021-03-20 0455 PPP 1501 W 42nd St Apt 210, Hialeah, FL, 33012-5825
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18104
Loan Approval Amount (current) 18104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 33012-5825
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18170.88
Forgiveness Paid Date 2021-08-11
1532538906 2021-04-26 0455 PPP 180 E 53rd Ter, Hialeah, FL, 33013-1458
Loan Status Date 2021-11-19
Loan Status Paid in Full
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 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1458
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20924.89
Forgiveness Paid Date 2021-10-06
6932338809 2021-04-20 0455 PPS 1501 W 42nd St Apt 210, Hialeah, FL, 33012-5825
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18104
Loan Approval Amount (current) 18104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 33012-5825
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18155.8
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State