Entity Name: | RAM HOLDINGS OF MIAMI, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAM HOLDINGS OF MIAMI, 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. |
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 Apr 2005 (20 years ago) |
Date of dissolution: | 07 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2024 (a year ago) |
Document Number: | L05000039128 |
FEI/EIN Number |
204351242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4280 W 104TH STREET, HIALEAH, FL, 33018, US |
Mail Address: | 4280 W 104TH STREET, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ OSCAR A | Manager | 174 DOCKSIDE CIRCLE, WESTON, FL, 33327 |
RAMIREZ DEBORAH A | Manager | 174 DOCKSIDE CIRCLE, WESTON, FL, 33327 |
EDE DOUGLAS E | Agent | 150 SOUTHEAST SECOND STREET, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 4280 W 104TH STREET, SUITE 14, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 4280 W 104TH STREET, SUITE 14, HIALEAH, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-15 | EDE, DOUGLAS EESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-15 | 150 SOUTHEAST SECOND STREET, SUITE 1200, MIAMI, FL 33131 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-07 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State