Search icon

CHRISTOPHER I. RAMIREZ, PLLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER I. RAMIREZ, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER I. RAMIREZ, PLLC 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: 28 Dec 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000263325
FEI/EIN Number 37-1877195

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

Address: 845 N. GARLAND AVENUE, SUITE 110, ORLANDO, FL, 32801, US
Mail Address: 845 N. GARLAND AVENUE, SUITE 110, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ CHRISTOPHER I Manager 845 N. GARLAND AVENUE, SUITE 110, ORLANDO, FL, 32801
RAMIREZ CHRISTOPHER I Agent 845 N. GARLAND AVENUE, ORLANDO, FL, 32801

Form 5500 Series

Employer Identification Number (EIN):
371877195
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 RAMIREZ, CHRISTOPHER I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-01-04 - -

Documents

Name Date
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-08
LC Amendment 2018-01-04
Florida Limited Liability 2017-12-28

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19622
Current Approval Amount:
19622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19840.02

Date of last update: 02 May 2025

Sources: Florida Department of State