Search icon

RAM ONE UNITED LLC - Florida Company Profile

Company Details

Entity Name: RAM ONE UNITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAM ONE UNITED 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: 31 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000073689
FEI/EIN Number 82-1077092

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

Address: 294 NE 54TH ST, MIAMI, FL, 33137, US
Mail Address: 294 NE 54TH ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMONES CARLOS J Authorized Member 294 NE 54TH ST, MIAMI, FL, 33137
RAMONES CARLOS J Agent 294 NE 54TH ST, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102437 ICE HOUSE SEAFOOD & SPORTS GRILL EXPIRED 2017-09-13 2022-12-31 - 165 BARTON BLVD, ROCKLEDGE, FL, 32955
G17000036985 ICE HOUSE FOODS #3 EXPIRED 2017-04-06 2022-12-31 - 2850 S WASHINGTON AVE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 294 NE 54TH ST, APT 1, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-04-27 294 NE 54TH ST, APT 1, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-04-27 RAMONES, CARLOS J -
REINSTATEMENT 2021-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 294 NE 54TH ST, APT 1, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-04-27
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-06-18
LC Amendment 2017-09-22
Florida Limited Liability 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9713307307 2020-05-02 0455 PPP 4553 HELENA DR, TITUSVILLE, FL, 32780-2837
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TITUSVILLE, BREVARD, FL, 32780-2837
Project Congressional District FL-08
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32776.03
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State