Search icon

RAMOS CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RAMOS CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMOS CONSTRUCTION SERVICES, 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: 04 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: L14000122027
FEI/EIN Number 47-1704153

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

Address: 14701 NE 6th AVENUE, NORTH MIAMI, FL, 33161, US
Mail Address: 14701 NE 6th AVENUE, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTO PASTOR TERCERO RAMOS President 14701 NE 6th AVENUE, NORTH MIAMI, FL, 33161
Justo Pastor TP Agent 14701 NE 6th AVENUE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 14701 NE 6th AVENUE, LOT # 4, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-03-04 14701 NE 6th AVENUE, LOT # 4, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 14701 NE 6th AVENUE, LOT # 4, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2020-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-03-31 Justo, Pastor Tercero, P -
LC AMENDMENT AND NAME CHANGE 2014-08-27 RAMOS CONSTRUCTION SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-11-20
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State