Search icon

RAMIREZ TRIM LLC - Florida Company Profile

Company Details

Entity Name: RAMIREZ TRIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMIREZ TRIM 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: 01 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: L16000042537
FEI/EIN Number 81-1611209

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

Address: 43916 RUTH AVE, DELAND, FL, 32720, US
Mail Address: 43916 RUTH AVE, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ALEJANDRO Manager 43916 RUTH AVE, DELAND, FL, 32720
RAMIREZ MARIO Authorized Member 138 W VOLUSIA AVE, DELAND, FL, 32720
RAMIREZ MIRIAM Authorized Member 138 W VOLUSIA AVE, DELAND, FL, 32720
RAMIREZ MIRIAM Agent 138 W VOLUSIA AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 43916 ruth ave, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2025-02-08 RAMIREZ, alejandro, MANAGER -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 43916 RUTH AVE, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2024-03-04 43916 RUTH AVE, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2020-10-20 RAMIREZ, MIRIAM -
LC AMENDMENT 2020-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 138 W VOLUSIA AVE, DELAND, FL 32720 -
LC AMENDMENT 2016-09-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-04
LC Amendment 2020-10-20
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State