Search icon

EQUIPMENT AND TOOLS SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EQUIPMENT AND TOOLS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2012 (13 years ago)
Document Number: P06000111315
FEI/EIN Number 205464447
Address: 3233 NW 7TH STREET, MIAMI, FL, 33125, US
Mail Address: 3233 NW 7TH STREET, MIAMI, FL, 33125, US
ZIP code: 33125
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ LIUDMILA President 3233 NW 7TH STREET, MIAMI, FL, 33125
RUIZ LIUDMILA Director 3233 NW 7TH STREET, MIAMI, FL, 33125
RUIZ CARLOS Vice President 3233 NW 7TH STREET, MIAMI, FL, 33125
RUIZ LIUDMILA Agent 3233 NW 7TH STREET, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115561 ETS RENTALS OF HIALEAH GARDENS ACTIVE 2018-10-25 2028-12-31 - 10990 NW 138TH ST, UNIT 15, HIALEAH GARDENS, FL, 33018
G17000051791 ETS RENTALS & REPAIR EXPIRED 2017-05-10 2022-12-31 - 3233 NW 7TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
AMENDMENT 2012-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3233 NW 7TH STREET, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3233 NW 7TH STREET, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2011-04-29 3233 NW 7TH STREET, MIAMI, FL 33125 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000373664 ACTIVE 1000000929974 DADE 2022-08-01 2042-08-02 $ 414,277.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000601285 TERMINATED 1000000613129 MIAMI-DADE 2014-04-23 2034-05-09 $ 330.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000546445 TERMINATED 1000000230134 DADE 2011-08-18 2031-08-24 $ 4,017.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
EQUIPMENT AND TOOLS SOLUTIONS, INC., VS FLORIDA DEPARTMENT OF REVENUE, 3D2022-0284 2022-02-10 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
DOR NO. 22-10384

Administrative Agency
AUDIT NO. 200279946

Parties

Name EQUIPMENT AND TOOLS SOLUTIONS, INC.
Role Appellant
Status Active
Representations RENIER DIAZ DE LA PORTILLA
Name Department of Revenue
Role Appellee
Status Active
Representations ALLISON M. DUDLEY
Name DOUGLAS RUSMISELL
Role Judge/Judicial Officer
Status Active
Name JAMES ZINGALE
Role Judge/Judicial Officer
Status Active
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Because Appellant’s Notice of Appeal was filed more than thirty (30) days after the appellee’s issuance of its Notice of Decision, the Court is compelled to grant Appellee’s Motion to Dismiss, and the Court dismisses the appeal for lack of jurisdiction. See Fla. R. App. P. 9.110(b).
Docket Date 2022-06-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of EQUIPMENT AND TOOLS SOLUTIONS, INC.
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's Unopposed Motion for Extension of Time to file a response to Appellee's Motion to Dismiss for Lack of Jurisdiction is granted to and including forty-five (45) days from the date of this Order.
Docket Date 2022-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of EQUIPMENT AND TOOLS SOLUTIONS, INC.
Docket Date 2022-04-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE, FLORIDA DEPARTMENT OF REVENUE'SMOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of Department of Revenue
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of DOR Agency Clerk
Docket Date 2022-03-22
Type Record
Subtype Index
Description Index
On Behalf Of DOR Agency Clerk
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of EQUIPMENT AND TOOLS SOLUTIONS, INC.
Docket Date 2022-02-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of EQUIPMENT AND TOOLS SOLUTIONS, INC.
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of EQUIPMENT AND TOOLS SOLUTIONS, INC.
Docket Date 2022-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110600.00
Total Face Value Of Loan:
110600.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$110,600
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,809.02
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $110,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-02-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State