Search icon

EUGENIO ANDRES RAMIREZ, LLC - Florida Company Profile

Company Details

Entity Name: EUGENIO ANDRES RAMIREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUGENIO ANDRES RAMIREZ, 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000032594
FEI/EIN Number 46-2205785

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

Address: 1200 SE SANDPIPER LN, STUART, FL, 34996, US
Mail Address: 1200 SE SANDPIPER LN, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Eugenio AEugenio Agent 1200 SE SANDPIPER LN, STUART, FL, 34996
RAMIREZ EUGENIO A Managing Member 1200 SE SANDPIPER LANE, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-09 - -
REGISTERED AGENT NAME CHANGED 2023-01-09 Ramirez, Eugenio A, Eugenio Ramirez -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 1200 SE SANDPIPER LN, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2014-04-20 1200 SE SANDPIPER LN, STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 1200 SE SANDPIPER LN, STUART, FL 34996 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-01-10
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State