Search icon

RAMON FREIRE LLC - Florida Company Profile

Company Details

Entity Name: RAMON FREIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMON FREIRE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Apr 2013 (12 years ago)
Document Number: L11000107785
FEI/EIN Number 59-1877287

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

Address: 1727 NE 142 Street, North Miami, FL, 33181, US
Mail Address: 1727 NE 142 Street, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNANO NATALIA F Manager 1727 NE 142 Street, North Miami, FL, 33181
MAGNANO CARLA F.A. Manager 1727 NE 142 Street, North Miami, FL, 33181
Ledesma Valva Carina Agent 1727 NE 142 Street, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 550 Ocean Dr., Apt 6G, Key Biscayne Fl 33149, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 550 Ocean Dr.Apt 6G, Key Biscayne Fl 33149, FL 33149 -
CHANGE OF MAILING ADDRESS 2025-02-06 550 Ocean Dr.Apt 6G, Key Biscayne Fl 33149, FL 33149 -
REGISTERED AGENT NAME CHANGED 2025-02-06 Meilan, Nicolas -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 1727 NE 142 Street, North Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 1727 NE 142 Street, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-10-03 1727 NE 142 Street, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2023-10-03 Ledesma Valva, Carina -
LC AMENDMENT 2013-04-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State