Search icon

RAMOS CHIROPRACTIC, LLC

Company Details

Entity Name: RAMOS CHIROPRACTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Oct 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000125269
FEI/EIN Number 46-1098911
Address: 645 monte vista way, Winter Garden, FL, 34787, US
Mail Address: 645 monte vista way, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932531423 2013-08-06 2013-10-17 214 E NEW YORK AVE, DELAND, FL, 327245413, US 214 E NEW YORK AVE, DELAND, FL, 327245413, US

Contacts

Phone +1 386-279-7533

Authorized person

Name DR. HECTOR J RAMOS MENDEZ
Role PRESIDENT/OWNER
Phone 3862797533

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10745
State FL
Is Primary Yes

Agent

Name Role Address
Ramos Hector J Agent 1240 Winter Garden Vineland Rd, Winter Graden, FL, 34787

Managing Member

Name Role Address
RAMOS HECTOR J Managing Member 1240 Winter Garden Vineland Rd, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099046 TODAY'S CHIROPRACTIC EXPIRED 2013-10-07 2018-12-31 No data 7818 CROSSWATER TRAIL, APT. 4-103, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-09-25 645 monte vista way, Winter Garden, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 645 monte vista way, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 1240 Winter Garden Vineland Rd, B1, Winter Graden, FL 34787 No data
REINSTATEMENT 2016-02-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-25 Ramos , Hector J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2013-10-10 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-02-25
ANNUAL REPORT 2014-01-27
LC Amendment 2013-10-10
ANNUAL REPORT 2013-05-21
Florida Limited Liability 2012-10-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State