Search icon

RAMIA 2806 LLC - Florida Company Profile

Company Details

Entity Name: RAMIA 2806 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMIA 2806 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: 02 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L12000099821
FEI/EIN Number 32-0463040

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

Address: 128 NW 28TH STREET, MIAMI, FL, 33127, US
Mail Address: PO BOX 801440, MIAMI, FL, 33280, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAREDES EZEQUIEL Manager 128 NW 28TH STREET, MIAMI, FL, 33127
BAREDES ADRIAN Auth PO BOX 801440, MIAMI, FL, 33280
BM2 PROPERTY MANAGEMENT CORP Agent 128 NW 28TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 128 NW 28TH STREET, 801, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2024-04-26 128 NW 28TH STREET, 801, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 128 NW 28TH STREET, 801, MIAMI, FL 33127 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 BM2 PROPERTY MANAGEMENT CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-10-12
REINSTATEMENT 2016-07-14
LC Amendment 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State