Search icon

RAMIRO MARRERO, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAMIRO MARRERO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMIRO MARRERO, M.D., P.A. 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: 04 Nov 1974 (51 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: 462274
FEI/EIN Number 591568064

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

Address: 3581 sw 141 ave, Miami, FL, 33175, US
Mail Address: 3581 sw 141 ave, Miami, FL, 33175, US
ZIP code: 33175
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO RAMIRO SR President 3581 sw 141 ave, Miami, FL, 33175
MARRERO RAMIRO SR Treasurer 3581 sw 141 ave, Miami, FL, 33175
MARRERO RAMIRO SR Director 3581 sw 141 ave, Miami, FL, 33175
MARRERO RAMIRO SR Agent 3581 sw 141 ave, Miami, FL, 33175

National Provider Identifier

NPI Number:
1558795336

Authorized Person:

Name:
DR. RAMIRO MARRERO SR.
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Fax:
3056618796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 3581 sw 141 ave, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 3581 sw 141 ave, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2023-01-09 MARRERO, RAMIRO, SR -
CHANGE OF MAILING ADDRESS 2023-01-09 3581 sw 141 ave, Miami, FL 33175 -
REINSTATEMENT 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
PENDING REINSTATEMENT 2013-07-10 - -
REINSTATEMENT 2013-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-07
REINSTATEMENT 2013-07-09

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3702.00
Total Face Value Of Loan:
3702.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,702
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,748.05
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $3,702

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State