Search icon

RAMINATRANS SL L.L.C.

Company Details

Entity Name: RAMINATRANS SL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Jun 2016 (9 years ago)
Document Number: M16000004581
FEI/EIN Number NOT APPLICABLE
Address: 335 S. Biscayne Blvd., MIAMI, FL, 33131, US
Mail Address: 335 S. Biscayne Blvd., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade

Agent

Name Role Address
LOPEZ OVIDIO Agent 1915 CALAIS DR, MIAMI BEACH, FL, 33141

President

Name Role Address
MILLA RAFAEL President 2 S. BISCAYNNE BLVD SUITE #3240, MIAMI, FL, 33131

Director

Name Role Address
MILLA RAFAEL Director 2 S. BISCAYNNE BLVD SUITE #3240, MIAMI, FL, 33131
BELTRAN JUAN Director 2 S. BISCAYNNE BLVD SUITE #3240, MIAMI, FL, 33131

Chief Executive Officer

Name Role Address
BELTRAN JUAN Chief Executive Officer 2 S. BISCAYNNE BLVD SUITE #3240, MIAMI, FL, 33131

Manager

Name Role Address
OVIDIO LOPEZ Manager 100 SE 2ND STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 335 S. Biscayne Blvd., 2101, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2020-03-17 335 S. Biscayne Blvd., 2101, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 1915 CALAIS DR, 102, MIAMI BEACH, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2017-02-06 LOPEZ, OVIDIO No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-06
Foreign Limited 2016-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State