Search icon

RAM INVESTMENTS OF SOUTH FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: RAM INVESTMENTS OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAM INVESTMENTS OF SOUTH FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 1993 (31 years ago)
Document Number: P93000079020
FEI/EIN Number 650456663

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11102 NW S RIVER DR, MEDLEY, FL, 33178, US
Mail Address: 11102 NW S RIVER DR, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARED ARIEL President 11102 NW S RIVER DRIVE, MEDLEY, FL, 33178
PARED ARIEL Director 11102 NW S RIVER DRIVE, MEDLEY, FL, 33178
RODRIGUEZ MOISES Treasurer 11102 NW S RIVER DRIVE, MEDLEY, FL, 33178
RODRIGUEZ MOISES Director 11102 NW S RIVER DRIVE, MEDLEY, FL, 33178
TORRES RAFAEL Vice President 11102 NW S RIVER DRIVE, MEDLEY, FL, 33178
PARED ARIEL Agent 11102 NW S RIVER DRIVE, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000154659 SEA VEE BOATS ACTIVE 2023-12-20 2028-12-31 - 11102 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 11102 NW S RIVER DRIVE, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 11102 NW S RIVER DR, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-03-17 11102 NW S RIVER DR, MEDLEY, FL 33178 -

Court Cases

Title Case Number Docket Date Status
Ram Investments of South Florida, Inc. d/b/a SeaVee Boats, Appellant(s), v. Wilfredo A. Diaz, Appellee(s). 3D2022-0979 2022-06-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-5406

Parties

Name RAM INVESTMENTS OF SOUTH FLORIDA INC.
Role Appellant
Status Active
Representations Cody L. Frank, MANUEL G. FENTE, Manuel F. Fente, Marlin Kareem Green
Name WILFREDO A. DIAZ
Role Appellee
Status Active
Representations Jose Angel Casal, CHRISTINE FUQUA GAY, Christopher Noel Bellows
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Conditional Entitlement to Appellate Attorneys' Fees, it is ordered that said Motion is conditionally granted, conditioned upon Appellee being the prevailing party below. Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. SCALES, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-08-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RAM INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2023-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee’s Response to Appellant’s Motion to Expedite is noted. Upon consideration, Appellant’s Motion to Expedite Review is hereby denied. SCALES, HENDON and LOBREE, JJ., concur.
Docket Date 2023-03-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE DIAZ'S RESPONSE TO APPELLANT'S MOTION TO EXPEDITE APPEAL
On Behalf Of WILFREDO A. DIAZ
Docket Date 2023-03-17
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANT'S MOTION TO EXPEDITE REVIEW UPONPERFECTION OF APPEAL
On Behalf Of RAM INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2023-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAM INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2022-12-30
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of WILFREDO A. DIAZ
Docket Date 2022-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR CONDITIONAL ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of WILFREDO A. DIAZ
Docket Date 2022-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAM INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2022-12-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RAM INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2022-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILFREDO A. DIAZ
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including five (5) days from the date of this Order.
Docket Date 2022-12-12
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 WILFREDO A. DIAZ
Docket Date 2022-11-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTSEAVEE BOATS
On Behalf Of RAM INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2022-11-29
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of RAM INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2022-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Motion for Leave to File Amended Initial Brief and Appendix is granted as stated in the Motion. Appellee shall file the answer brief within forty-five (45) days from the date of this Order. A reply brief may be filed within fifteen (15) days of service of the answer brief.
Docket Date 2022-10-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF AND APPENDIX THERETO
On Behalf Of WILFREDO A. DIAZ
Docket Date 2022-10-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion for Leave to File Amended Initial Brief.
Docket Date 2022-10-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S MOTION FOR LEAVE TO FILEAMENDED INITIAL BRIEF AND APPENDIX THERETO
On Behalf Of RAM INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2022-10-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION FOR LEAVE TO FILEAMENDED INITIAL BRIEF AND APPENDIX THERETO
On Behalf Of RAM INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2022-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILFREDO A. DIAZ
Docket Date 2022-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-3 days to 10/21/2022
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-5 days to 10/18/22
Docket Date 2022-10-10
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 WILFREDO A. DIAZ
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 10/13/2022
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILFREDO A. DIAZ
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/23/2022
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILFREDO A. DIAZ
Docket Date 2022-07-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTSEAVEE BOATS
On Behalf Of RAM INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2022-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAM INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2022-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME
On Behalf Of RAM INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 7/23/22
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAM INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 7/13/2022
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAM INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF A NONFINAL ORDER
On Behalf Of RAM INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2022-06-09
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 2022-06-09
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 June 19, 2022.
Docket Date 2022-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RAM INVESTMENTS OF SOUTH FLORIDA, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4484077106 2020-04-13 0455 PPP 11102 NW SOUTH RIVER DR, MEDLEY, FL, 33178-1135
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2435000
Loan Approval Amount (current) 2435000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33178-1135
Project Congressional District FL-26
Number of Employees 271
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2467804.86
Forgiveness Paid Date 2021-08-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State