Search icon

RAM CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: RAM CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAM CONTRACTING, 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: 07 Mar 2017 (8 years ago)
Document Number: L17000052880
FEI/EIN Number 82-1089224

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

Address: 306 Grimes Dr, Auburndale, FL, 33823, US
Mail Address: 306 Grimes Dr, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ RANDY Chief Executive Officer 306 Grimes Dr, Auburndale, FL, 33823
Muniz Audrey Chief Financial Officer 306 Grimes Dr, Auburndale, FL, 33823
Diaz Shawn Chief Operating Officer 17052 WOODCREST WAY, CLERMONT, FL, 34714
Randy Muniz Agent 306 Grimes Dr, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 Randy, Muniz -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 306 Grimes Dr, Auburndale, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 306 Grimes Dr, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2019-04-26 306 Grimes Dr, Auburndale, FL 33823 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3082079003 2021-05-18 0455 PPS 306 Grimes Dr, Auburndale, FL, 33823-9567
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburndale, POLK, FL, 33823-9567
Project Congressional District FL-18
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24000.18
Forgiveness Paid Date 2021-11-10
8352867909 2020-06-18 0455 PPP 306 GRIMES DRIVE, AUBURNDALE, FL, 33823-9567
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12664
Loan Approval Amount (current) 12664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURNDALE, POLK, FL, 33823-9567
Project Congressional District FL-18
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12790.29
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State