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. |
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 |
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 |
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 |
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 | - |
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