Search icon

ISC BUNKER RAMO CO., LLC - Florida Company Profile

Company Details

Entity Name: ISC BUNKER RAMO CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISC BUNKER RAMO CO., 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: 21 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000002539
FEI/EIN Number 721545844

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

Address: 2600 S DOUGLAS ROAD, PH 6, CORAL GABLES, FL, 33134, US
Mail Address: 2600 S DOUGLAS ROAD, PH 6, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINOCO GISSELA Manager 2600 S DOUGLAS ROAD PH 6, MIAMI, FL, 33134
PINATE MAIRA Manager 2600 S DOUGLAS ROAD, CORAL GABLES, FL, 33134
PADIAL JOSE P Agent 2600 S DOUGLAS ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-02-13 2600 S DOUGLAS ROAD, PH 6, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 2600 S DOUGLAS ROAD, PH 6, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2006-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 2600 S DOUGLAS ROAD, PH 6, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-07 PADIAL, JOSE PA -

Documents

Name Date
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-05
REINSTATEMENT 2008-01-28
REINSTATEMENT 2006-02-13
ANNUAL REPORT 2004-04-07
Florida Limited Liabilites 2003-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State