Search icon

JENNIFER RUIZ INC - Florida Company Profile

Company Details

Entity Name: JENNIFER RUIZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER RUIZ 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: 01 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000073159
Address: 17434 VALENCIA BLVD, LOXAHATCHEE, FL, 33470
Mail Address: 17434 VALENCIA BLVD, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JENNIFER President 17434 VALENCIA BLVD, LOXAHATCHEE, FL, 33470
RUIZ JENNIFER Agent 17434 VALENCIA BLVD, LOXAHATCHEE, FL, 33470

Events

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

Court Cases

Title Case Number Docket Date Status
ERIC RAUL VALLADARES, VS JENNIFER RUIZ, 3D2011-1635 2011-06-22 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
08-13565

Parties

Name ERIC R. VALLADARES
Role Appellant
Status Active
Representations Harvey D. Rogers
Name JENNIFER RUIZ INC
Role Appellee
Status Active
Representations ELIOT R. WEITZMAN, Hon. Ariana Fajardo Orshan
Name Hon. George A. Sarduy
Role Judge/Judicial Officer
Status Active
Name HON. MAYNARD A. GROSS
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, appellant's motion for extension of time to file a reply brief is hereby denied. The appellant shall file the reply brief on December 13, 2011. No further extensions will be allowed.
Docket Date 2012-09-25
Type Record
Subtype Returned Records
Description Returned Records ~ 6 VOLUMES.
Docket Date 2012-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion to tax attorney's fees and costs filed by appellant, it is ordered that said motion is hereby denied. RAMIREZ, LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2012-04-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JENNIFER RUIZ
Docket Date 2012-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ faxed
On Behalf Of JENNIFER RUIZ
Docket Date 2012-03-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2012-01-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of JENNIFER RUIZ
Docket Date 2012-01-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of ERIC R. VALLADARES
Docket Date 2011-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ cross-reply brief
On Behalf Of JENNIFER RUIZ
Docket Date 2011-12-15
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee's motion to strike appellant's late filed brief and motion to dismiss appeal is hereby denied. SHEPHERD, CORTIÑAS and LAGOA, JJ., concur.
Docket Date 2011-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ERIC R. VALLADARES
Docket Date 2011-12-08
Type Response
Subtype Response
Description RESPONSE ~ to aa response to ae response to aa late brief
On Behalf Of JENNIFER RUIZ
Docket Date 2011-12-01
Type Response
Subtype Objection
Description Objection ~ to motion for eot to file reply brief AE Jennifer Ruiz 967173 AE Ariana Fajardo 091049 AA Harvey D. Rogers 194330
Docket Date 2011-11-29
Type Response
Subtype Response
Description RESPONSE ~ to aa late filed brief
On Behalf Of ERIC R. VALLADARES
Docket Date 2011-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ERIC R. VALLADARES
Docket Date 2011-11-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JENNIFER RUIZ
Docket Date 2011-11-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JENNIFER RUIZ
Docket Date 2011-11-09
Type Response
Subtype Response
Description RESPONSE ~ to aa reply to ae motion to strike aa late brief
On Behalf Of JENNIFER RUIZ
Docket Date 2011-11-04
Type Response
Subtype Reply
Description REPLY ~ to motion to strike
On Behalf Of ERIC R. VALLADARES
Docket Date 2011-11-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa late filed brief and request to dismiss
On Behalf Of JENNIFER RUIZ
Docket Date 2011-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Harvey D. Rogers 194330
Docket Date 2011-10-28
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of ERIC R. VALLADARES
Docket Date 2011-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of ERIC R. VALLADARES
Docket Date 2011-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 volumes.
Docket Date 2011-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including October 26, 2011.
Docket Date 2011-09-26
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 ERIC R. VALLADARES
Docket Date 2011-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-08-23
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 ERIC R. VALLADARES
Docket Date 2011-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER RUIZ
Docket Date 2011-06-23
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 July 3, 2011.
Docket Date 2011-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC R. VALLADARES

Documents

Name Date
Domestic Profit 2015-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2427018906 2021-04-26 0455 PPP 2149 NW 87th St, Miami, FL, 33147-4235
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1533
Loan Approval Amount (current) 1533
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 Miami, MIAMI-DADE, FL, 33147-4235
Project Congressional District FL-24
Number of Employees 1
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State