Search icon

RAYMA FOOD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAYMA FOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYMA FOOD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L02000033354
FEI/EIN Number 020656605

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

Address: 14720 M.L. KING BLVD, DOVER, FL, 33527
Mail Address: 1775 S. Kings Ave, Brandon, FL, 33511, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOSE A Secretary 1209 E WHEELER RD, SEFFNER, FL, 33584
RAMOS SERGIO Vice President 4303 WINDMILL RIDGE RD, PLANT CITY, FL, 33567
RAMOS PORFIRIO President 2029 DARLINGTON OAKS DR, SEFFNER, FL, 33584
Ramos Porfirio Agent 1775 S. Kings Ave, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 1775 S. Kings Ave, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-01-31 14720 M.L. KING BLVD, DOVER, FL 33527 -
REGISTERED AGENT NAME CHANGED 2018-01-08 Ramos, Porfirio -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-06 14720 M.L. KING BLVD, DOVER, FL 33527 -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
108200.00
Total Face Value Of Loan:
108200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108200
Current Approval Amount:
108200
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109365

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State