Search icon

RAMS ROOFING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAMS ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2018 (8 years ago)
Document Number: L18000005189
FEI/EIN Number 82-3926871
Address: 10956 K Nine Dr, Bonita Springs, FL, 34135, US
Mail Address: 10956 K Nine Dr, Bonita Springs, FL, 34135, US
ZIP code: 34135
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ SOTO JOSE AMGR Manager 26371 COVENTRY LN, BONITA SPRINGS, FL, 34135
RAMIREZ SOTO JOSE A Agent 26371 Coventry Ln, BONITA SPRINGS, FL, 34135

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
AMANDA TORRES
User ID:
P3339001

Unique Entity ID

Unique Entity ID:
FWU1FCVM58N4
CAGE Code:
08R45
UEI Expiration Date:
2025-10-30

Business Information

Activation Date:
2024-11-05
Initial Registration Date:
2024-09-27

Commercial and government entity program

CAGE number:
08R45
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-10-30

Contact Information

POC:
AMANDA TORRES
Corporate URL:
https://www.ramsroofingllc.com/

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 26371 Coventry Ln, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 10956 K Nine Dr, Unit# 1, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2025-01-25 10956 K Nine Dr, Unit# 1, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2025-01-25 RAMIREZ SOTO, JOSE ALEJANDRO -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 10956 K Nine Dr, Unit# 1, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2019-01-31 10956 K Nine Dr, Unit# 1, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2019-01-31 RAMIREZ SOTO, JOSE ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 26371 Coventry Ln, BONITA SPRINGS, FL 34135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000769644 ACTIVE 24 SC0079945 LEE COUNTY 2024-10-30 2029-12-10 $8400.00 CHRIS DAMDALEN, 491 ZUIDER ZEE BLVD, N FT MYERS

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
Florida Limited Liability 2018-01-05

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
127313.00
Total Face Value Of Loan:
127313.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-19
Type:
Planned
Address:
145 CENTRAL AVE, NAPLES, FL, 34101
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$127,313
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,313
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,827.3
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $127,313

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-11-14
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State