Entity Name: | RAYMA REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAYMA REAL ESTATE, 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. |
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 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L02000033385 |
FEI/EIN Number |
562306709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1775 S. Kings Ave, Brandon, FL, 33511, US |
Address: | 14720 MLKING JR BLVD, Dover, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 14720 MLKING JR BLVD, Dover, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 14720 MLKING JR BLVD, Dover, FL 33527 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 1775 S. Kings Ave, Brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-19 | Ramos, Porfirio | - |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State