Search icon

PEDRO RAMIREZ PAPER AGENCY, INC.

Company Details

Entity Name: PEDRO RAMIREZ PAPER AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Oct 1987 (37 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: J96985
FEI/EIN Number 65-0032026
Address: 7300 NW 35TH AVE, MIAMI, FL 33147
Mail Address: 7300 NW 35TH AVE, MIAMI, FL 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ, GLORIA Agent 7501 SW 84TH COURT, MIAMI, FL 33143

President

Name Role Address
RAMIREZ, GLORIA President 7501 SW 84TH COURT, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-10-09 RAMIREZ, GLORIA No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-11 7501 SW 84TH COURT, MIAMI, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-11 7300 NW 35TH AVE, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 1994-04-11 7300 NW 35TH AVE, MIAMI, FL 33147 No data
REINSTATEMENT 1989-11-22 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
NAME CHANGE AMENDMENT 1988-01-11 PEDRO RAMIREZ PAPER AGENCY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000511224 LAPSED 2015020766CA01 MIAMI-DADE 2016-06-15 2021-09-01 $36,713.17 GP HARMON RECYCLING LLC, 133 PEACHTREE STREET NE, ATLANTA, GA, 30303

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-12
Reg. Agent Change 2012-10-09
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State