Search icon

JOEL RAMOS LLC - Florida Company Profile

Company Details

Entity Name: JOEL RAMOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOEL RAMOS 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 Nov 2014 (10 years ago)
Date of dissolution: 13 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2024 (a year ago)
Document Number: L14000171484
FEI/EIN Number 47-2239003

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

Address: 2879 SW 69TH COURT, MIAMI, FL, 33155, US
Mail Address: 2879 SW 69TH COURT, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTORELL'S OFFICE LLC Agent 14850 SW 26 ST, MIAMI, FL, 33185
RAMOS JOEL A Authorized Member 2879 SW 69TH COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 14850 SW 26 ST, 103, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 2879 SW 69TH COURT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-02-16 2879 SW 69TH COURT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2015-03-27 MARTORELL'S OFFICE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-16
AMENDED ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5259567904 2020-06-15 0455 PPP 2150 Southwest 104th Place, Miami, FL, 33165-7339
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-7339
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21073.42
Forgiveness Paid Date 2021-08-13
3417868708 2021-03-31 0455 PPP 3640 E 4th Ave, Hialeah, FL, 33013-3054
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3054
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20912.34
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State