Search icon

REBECA RAMOS L.L.C. - Florida Company Profile

Company Details

Entity Name: REBECA RAMOS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REBECA RAMOS L.L.C. 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: 11 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000025229
FEI/EIN Number 412170819

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

Address: 11779 SW 92 TERRACE, MIAMI, FL, 33186
Mail Address: 11779 SW 92 TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS REBECA Manager 11779 SW 92 TERRA., MIAMI, FL, 33186
LEONCIO RENE F Agent 8302 NORTHWEST 103RD STREET, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 11779 SW 92 TERRACE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-04-26 11779 SW 92 TERRACE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2010-04-26 LEONCIO, RENE F -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 8302 NORTHWEST 103RD STREET, SUITE # 106, HIALEAH GARDENS, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-07-25
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-18
Florida Limited Liabilites 2005-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5432658603 2021-03-20 0455 PPP 11779 SW 92nd Ter, Miami, FL, 33186-2157
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-2157
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3010.77
Forgiveness Paid Date 2021-08-24
7641218802 2021-04-22 0455 PPS 11779 SW 92nd Ter, Miami, FL, 33186-2157
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-2157
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3009.7
Forgiveness Paid Date 2021-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State