Search icon

RAMECO, INC. - Florida Company Profile

Company Details

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

RAMECO, 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: 11 Jun 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 1995 (30 years ago)
Document Number: 451665
FEI/EIN Number 591539596

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

Address: 7487 SW 50 Terrace, MIAMI, FL, 33155, US
Mail Address: P.O. Box 430871, South Miami, FL, 33243, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA RAUL J Director 7487 SW 50 Terrace, MIAMI, FL, 33155
MEDINA RAUL J President 7487 SW 50 Terrace, MIAMI, FL, 33155
medina rick Vice President 7487 SW 50 Terrace, MIAMI, FL, 33155
Medina Ileana Othe 7487 SW 50th Terr, Miami, FL, 33155
Medina Ixel Othe 7487 SW 50 Terrace, MIAMI, FL, 33155
MEDINA RAUL J Agent 7487 SW 50 Terrace, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 7487 SW 50 Terrace, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 7487 SW 50 Terrace, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-03-10 7487 SW 50 Terrace, MIAMI, FL 33155 -
AMENDMENT 1995-06-02 - -
REGISTERED AGENT NAME CHANGED 1987-02-09 MEDINA, RAUL JR -
REINSTATEMENT 1984-02-03 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-17

Date of last update: 02 Jun 2025

Sources: Florida Department of State