Search icon

DONIA RAMONITA LLC - Florida Company Profile

Company Details

Entity Name: DONIA RAMONITA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONIA RAMONITA 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: 07 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000115100
FEI/EIN Number 454068492

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

Address: 19370 COLLINS AVE, 1419, SUNNY ISLES BEACH, FL, 331602205, US
Mail Address: 19370 COLLINS AVE, 1419, SUNNY ISLES BEACH, FL, 331602205, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA SUSANA Manager 3111 N UNIVERSITY DR STE 105, CORAL SPRINGS, FL, 33065
SOSA BOGGIO SUSANA J Manager GENERAL BARTOLOME MITRE, ARGENTINA
SOSA BOGGIO SUSANA J Agent 19370 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 19370 COLLINS AVE, 1419, SUNNY ISLES BEACH, FL 331602205 -
CHANGE OF MAILING ADDRESS 2018-04-24 19370 COLLINS AVE, 1419, SUNNY ISLES BEACH, FL 331602205 -
REGISTERED AGENT NAME CHANGED 2018-04-24 SOSA BOGGIO, SUSANA JOSEFINA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 19370 COLLINS AVE, 1419, SUNNY ISLES BEACH, FL 331602205 -
LC AMENDMENT 2016-09-22 - -

Documents

Name Date
LC Amendment 2018-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-14
LC Amendment 2016-09-22
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-03-21
Florida Limited Liability 2011-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State