Search icon

RAM STEEL REINFORCING LLC - Florida Company Profile

Company Details

Entity Name: RAM STEEL REINFORCING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAM STEEL REINFORCING 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: 18 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000030185
FEI/EIN Number 81-1333581

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

Address: 2930 NW 17 Terrace, OAKLAND PARK, FL, 33311, US
Mail Address: 2930 NW 17 Terrace, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT ANGELO Manager 29 Sterling Road, David, FL, 33314
Bullis John A Manager 2930 N.W. 17TH TERRACE, FORT LAUDERDALE, FL, 33311
Mack William Manager 2930 NW 17 Terrace, OAKLAND PARK, FL, 33311
LAMBERT ANGELO L Agent 29 Sterling Road, David, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 2930 NW 17 Terrace, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2016-02-11 2930 NW 17 Terrace, OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 2016-02-11 LAMBERT, ANGELO L -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 29 Sterling Road, Apt. 4202, David, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-11
Florida Limited Liability 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State