Search icon

MARTHA RAMOS, INC. - Florida Company Profile

Company Details

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

MARTHA 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: 07 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P14000002969
Address: 7011 SW 129 AVENUE #3, MIAMI, FL, 33183
Mail Address: 7011 SW 129 AVENUE #3, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS MARTHA President 7011 SW 129 AVENUE #3, MIAMI, FL, 33183
RAMOS MARTHA Secretary 7011 SW 129 AVENUE #3, MIAMI, FL, 33183
RAMOS MARTHA Treasurer 7011 SW 129 AVENUE #3, MIAMI, FL, 33183
RAMOS MARTHA Director 7011 SW 129 AVENUE #3, MIAMI, FL, 33183
RAMOS MARTHA Agent 7011 SW 129 AVENUE #3, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
BANK OF AMERICA, N.A., VS MARTHA RAMOS, etc., et al., 3D2020-1039 2020-07-24 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
16-21983

Parties

Name Bank of America, N.A.
Role Appellant
Status Active
Representations DAVID M. DILTS, Mary J. Walter, ALAN M. PIERCE, ANDREA K. ALLEN
Name OSCAR IZQUIERDO
Role Appellee
Status Active
Name MARTHA RAMOS, INC.
Role Appellee
Status Active
Representations VESTALIA AYLSWORTH
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-08
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-07
Type Notice
Subtype Notice
Description Notice ~ JOINT STIPULATION OF DISMISSAL
On Behalf Of Bank of America, N.A.
Docket Date 2021-04-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Joint Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion. Appellant shall file a status report no later than forty (40) days from the date of this Order.
Docket Date 2021-04-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT FOR COMPLETION OF SETTLEMENT
On Behalf Of Bank of America, N.A.
Docket Date 2021-04-07
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Appellant's Status Report filed on April 5, 2021, is noted. Upon consideration, Appellant's request to extend the stay is granted, and the appellate proceedings are stayed for an additional thirty (30) days from the date of this Order. No further extensions of the stay will be granted.
Docket Date 2021-04-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bank of America, N.A.
Docket Date 2021-03-10
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Appellant's Status Report filed on March 5, 2021, is noted. Upon consideration, the parties' request to extend the stay is granted, and the appellate proceedings are stayed for an additional thirty (30) days from the date of this Order for the purposes stated in the Motion. Appellant shall file a status report or a notice of dismissal no later than twenty-five (25) days from the date of this Order.
Docket Date 2021-03-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bank of America, N.A.
Docket Date 2021-02-05
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellant's Agreed Motion for Stay Pending Settlement Negotiations is granted, and the appellate proceedings are hereby stayed for a period of thirty (30) days from the date of this Order. Appellant shall file a status report or a notice of dismissal no later than thirty (30) days from the date of this Order.
Docket Date 2021-02-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AGREED MOTION FOR STAYPENDING SETTLEMENT NEGOTIATIONS
On Behalf Of Bank of America, N.A.
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/03/2021
Docket Date 2021-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 01/01/2021
Docket Date 2020-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Bank of America, N.A.
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/2/20
Docket Date 2020-09-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-07-24
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 August 3, 2020.
Docket Date 2020-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bank of America, N.A.
Docket Date 2020-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2014-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3257148007 2020-06-24 0455 PPP 3041 ridgevale cir, valrico, FL, 33596-5660
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9830
Loan Approval Amount (current) 9830
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address valrico, HILLSBOROUGH, FL, 33596-5660
Project Congressional District FL-16
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9937.19
Forgiveness Paid Date 2021-07-29
5369098510 2021-02-27 0455 PPS 18441 SW 238th St, Homestead, FL, 33031-1203
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15375
Loan Approval Amount (current) 15375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33031-1203
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15496.32
Forgiveness Paid Date 2021-12-14
7227507303 2020-04-30 0455 PPP 18441 sw 238 st, Homestead, FL, 33031
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15375
Loan Approval Amount (current) 15375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33031-1000
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15480.73
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State