Search icon

RAMSS ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: RAMSS ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMSS ENTERPRISE 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: 05 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2024 (5 months ago)
Document Number: L12000140240
FEI/EIN Number APPLIED FOR

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

Address: 690 SW 1ST CT, MIAMI, FL, 33130, US
Mail Address: 690 SW 1ST CT, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX BUREAU SERVICE CORP Agent -
RAMCHANDANI ASHOK Jr. Managing Member 690 SW 1ST CT, MIAMI, FL, 33130
RAMCHANDANI SHAHEEN S Manager 10770 NW 66 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 1835 NW 112TH AV, 164, MIAMI, FL 33172 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 TAX BUREAU SERVICE CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 690 SW 1ST CT, APT 2119, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-10-18 690 SW 1ST CT, APT 2119, MIAMI, FL 33130 -
REINSTATEMENT 2018-10-18 - -

Documents

Name Date
REINSTATEMENT 2024-10-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-20
REINSTATEMENT 2021-04-07
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-23
LC Amendment 2014-09-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State