Search icon

RAMIREZ & RAMOS LLC - Florida Company Profile

Company Details

Entity Name: RAMIREZ & RAMOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMIREZ & RAMOS 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: 25 Oct 2012 (12 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L12000136006
FEI/EIN Number 46-1271415

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

Address: 4135 W 6 AVE, HIALEAH, FL, 33012, US
Mail Address: 4135 W 6 AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ CESAR Manager 4135 W 6 AVE, HIALEAH, FL, 33012
RAMOS RICARDO J Manager 4135 W 6 AVE, HIALEAH, FL, 33012
Ramos Ricardo Agent 4135 W 6 AVE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051898 101 SNACKS EXPIRED 2014-05-29 2024-12-31 - 4135 W 6TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-03 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 Ramos, Ricardo -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 4135 W 6 AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2018-04-11 4135 W 6 AVE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 4135 W 6 AVE, HIALEAH, FL 33012 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State