Search icon

RAM DMD, PLLC - Florida Company Profile

Company Details

Entity Name: RAM DMD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAM DMD, PLLC 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: 27 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000030498
FEI/EIN Number 46-2172261

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

Address: 925 N Courtenay Pkwy, suite 12, Merritt Island, FL, 32953, US
Mail Address: 925 N Courtenay Pkwy, Suite 12, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS ROBERT A Manager 1295 MOSSWOOD COURT,, INDIALANTIC, FL, 32903
MATTHEWS ROBERT A Agent 1295 MOSSWOOD COURT, INDIALANTIC, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052192 PERFECT FIT SMILES ACTIVE 2020-05-11 2025-12-31 - 925 N. COURTENAY PKWY SUITE 12, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-23 MATTHEWS, ROBERT A -
REINSTATEMENT 2016-05-23 - -
CHANGE OF MAILING ADDRESS 2016-05-23 925 N Courtenay Pkwy, suite 12, Merritt Island, FL 32953 -

Documents

Name Date
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-15
REINSTATEMENT 2017-10-25
REINSTATEMENT 2016-05-23
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2958467305 2020-04-29 0455 PPP 925 COURTENAY PKWY Ste 12, MERRITT ISLAND, FL, 32953-4532
Loan Status Date 2021-06-25
Loan Status Charged Off
Loan Maturity in Months 9
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11623
Loan Approval Amount (current) 14568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MERRITT ISLAND, BREVARD, FL, 32953-4532
Project Congressional District FL-08
Number of Employees 2
NAICS code 621210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State