Search icon

RICARDO ABREU, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICARDO ABREU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000085547
FEI/EIN Number 611570742
Address: 2919 SW 37 AVE, MIAMI, FL, 33133
Mail Address: 2919 SW 37 AVE, MIAMI, FL, 33133
ZIP code: 33133
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU RICARDO President 2919 SW 37 AVE, MIAMI, FL, 33133
ABREU RICARDO Agent 2919 SW 37 AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
RICARDO ABREU VS SAFECO INSURANCE COMPANY OF ILLINOIS 2D2018-2810 2018-07-12 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-1250

Parties

Name RICARDO ABREU, INC.
Role Appellant
Status Active
Representations RICHARD A. BOKOR, ESQ.
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Representations REGINALD A. EDMOND, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-02-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE THAT APPEAL IS ABANDONED
On Behalf Of RICARDO ABREU
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 90 days from the date of this order.
Docket Date 2018-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S (NON-OPPOSED) MOTION FOR EXTENSTION OF TIME TO FILEAPPELLANT'S INTIAL BRIEF BECAUSE OF ILLNESS OF APPELLANT'S COUNSELAND THE POSSIBILITY OF SETTLEMENT
On Behalf Of RICARDO ABREU
Docket Date 2018-12-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 46 PAGES
Docket Date 2018-07-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ The appellant's unopposed motion to relinquish jurisdiction to the circuit court is denied. See, e.g., Shelby Mut. Ins. Co. of Shelby, Ohio v. Pearson, 236 So. 2d 1, 4 (Fla. 1970) ("The trial court in this cause lost jurisdiction to consider the merits of the cause upon entering the order of September 18, 1969, denying plaintiff's petition for rehearing. The trial court had no jurisdiction to consider plaintiff's 'Motion for Reconsideration,' and its order of October 17, 1969, purporting to set aside the summary final judgment was null, void, and completely without effect."); Capital Bank v. Knuck, 537 So. 2d 697, 698 (Fla. 3d DCA 1989); Herskowitz v. Herskowitz, 513 So. 2d 1318, 1319 (Fla. 3d DCA 1987).
Docket Date 2018-07-20
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ ***VACATED***(see 07/20/18 ord)Appellant's motion to relinquish jurisdiction is denied without prejudice to resubmit it following satisfaction of this court's fee order of July 17, 2018.
Docket Date 2018-07-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S UNOPPOSED MOTION TO RELINQUISH JURISDICTION TO THECIRCUIT COURT SO THAT THE CIRCUIT COURT CAN RULE ON PLAINTIFF' S MOTION TO RECONSIDER DENIAL OF MOTION FOR RELIEF FROM ORDER OF DISMISSAL FOR FAILURE TO PROSECUTE
On Behalf Of RICARDO ABREU
Docket Date 2018-07-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order appealed
On Behalf Of RICARDO ABREU

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-09-17

USAspending Awards / Financial Assistance

Date:
2021-05-24
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:
2138.00
Total Face Value Of Loan:
2138.00
Date:
2021-05-12
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:
7139.00
Total Face Value Of Loan:
7139.00
Date:
2021-04-23
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:
2138.00
Total Face Value Of Loan:
2138.00
Date:
2021-03-20
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:
7139.00
Total Face Value Of Loan:
7139.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,138
Date Approved:
2021-05-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,138
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $2,138
Jobs Reported:
1
Initial Approval Amount:
$2,138
Date Approved:
2021-04-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,138
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $2,138
Jobs Reported:
1
Initial Approval Amount:
$7,139
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,139
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,165.97
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $7,137
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,139
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,139
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,155.46
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,139

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State