Search icon

RUIZ JANITORIAL SERVICES & MAINTENANCE CORP

Company Details

Entity Name: RUIZ JANITORIAL SERVICES & MAINTENANCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2010 (15 years ago)
Document Number: P10000058300
FEI/EIN Number 273074013
Address: 9740 SW 12 Terrace, Miami, FL, 33174, US
Mail Address: 9740 SW 12 Terrace, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ ARTURO M Agent 9740 Sw 12 Terrace, Miami, FL, 33174

President

Name Role Address
RUIZ ARTURO M President 9740 SW 12 Terrace, Miami, FL, 33174

Director

Name Role Address
RUIZ ARTURO M Director 9740 SW 12 Terrace, Miami, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 9740 SW 12 Terrace, Miami, FL 33174 No data
CHANGE OF MAILING ADDRESS 2020-05-20 9740 SW 12 Terrace, Miami, FL 33174 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 9740 Sw 12 Terrace, Miami, FL 33174 No data
REGISTERED AGENT NAME CHANGED 2016-04-01 RUIZ, ARTURO M No data

Court Cases

Title Case Number Docket Date Status
Maria R. Bacallao, Appellant(s), v. Ruiz Janitorial Services & Maintenance Corp., et al., Appellee(s). 3D2023-0852 2023-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-16604

Parties

Name MARIA R. BACALLAO
Role Appellant
Status Active
Representations Andy Loynaz
Name RUIZ JANITORIAL SERVICES & MAINTENANCE CORP
Role Appellee
Status Active
Name PALM ASSOCIATION OF ALTON ROAD, INC.
Role Appellee
Status Active
Representations Dennis John Egitto, Jr., Scott Allan Cole, Rook Elizabeth Ringer, Therese Ann Savona
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-30
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee, Palms Association of Alton Road, Inc.
On Behalf Of PALM ASSOCIATION OF ALTON ROAD, INC.
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - AB - 10 days to 10/28/2023.
View View File
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of PALM ASSOCIATION OF ALTON ROAD, INC.
Docket Date 2023-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - AB - 30 days to 10/18/2023.
View View File
Docket Date 2023-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of PALM ASSOCIATION OF ALTON ROAD, INC.
Docket Date 2023-08-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Transcript
On Behalf Of PALM ASSOCIATION OF ALTON ROAD, INC.
Docket Date 2023-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PALM ASSOCIATION OF ALTON ROAD, INC.
Docket Date 2023-08-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Transcript
On Behalf Of MARIA R. BACALLAO
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 09/18/2023
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM ASSOCIATION OF ALTON ROAD, INC.
Docket Date 2023-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PALM ASSOCIATION OF ALTON ROAD, INC.
Docket Date 2023-07-31
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-07-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA R. BACALLAO
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM ASSOCIATION OF ALTON ROAD, INC.
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA R. BACALLAO
Docket Date 2023-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MARIA R. BACALLAO
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-05-10
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 20, 2023.

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State