Search icon

RAM SHIPPING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: RAM SHIPPING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAM SHIPPING SERVICE 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: 07 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000153446
FEI/EIN Number 461571533

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

Address: Ram Shipping Service, 8835 SW 107th AVE, MIAMI, FL, 33176, US
Mail Address: 8835 SW 107th AVE, Ram Shipping Service PMB#342, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ LEGNY Managing Member 8835 SW 107th AVE, MIAMI, FL, 33176
PILARTE ROSA Managing Member 8835 SW 107th AVE, MIAMI, FL, 33176
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-12-14 Ram Shipping Service, 8835 SW 107th AVE, PMB#342, MIAMI, FL 33176 -
REINSTATEMENT 2016-12-14 - -
REGISTERED AGENT NAME CHANGED 2016-12-14 LEGALINC CORPORATE SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-12-14 Ram Shipping Service, 8835 SW 107th AVE, PMB#342, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2015-11-19 - -
REINSTATEMENT 2013-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000116947 ACTIVE 1000000775887 MIAMI-DADE 2018-03-12 2028-03-21 $ 486.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2016-12-14
CORLCRACHG 2015-11-19
AMENDED ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2013-11-22
Florida Limited Liability 2012-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State