Search icon

RAMIREZ & RESTREPO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RAMIREZ & RESTREPO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMIREZ & RESTREPO ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 24 May 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000051332
FEI/EIN Number 651012630

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

Address: 4165 NW 132 STREET, BAY # N, OPA LOCKA, FL, 33054
Mail Address: 517 W. 28TH STREET, HIALEAH, FL, 33010
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ GERMAN President 14922 S.W. 65TH TERRACE, MIAMI, FL, 33193
RAMIREZ GERMAN Director 14922 S.W. 65TH TERRACE, MIAMI, FL, 33193
GARCIA ANGELICA Vice President 14922 S.W. 65TH TERRACE, MIAMI, FL, 33193
GARCIA ANGELICA Director 14922 S.W. 65TH TERRACE, MIAMI, FL, 33193
RAMIREZ ANA MILENA Treasurer 14922 S.W. 65TH TERRACE, MIAMI, FL, 33193
RAMIREZ ANA MILENA Director 14922 S.W. 65TH TERRACE, MIAMI, FL, 33193
GARCIA ANGELICA Agent 14922 S.W. 65TH TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 4165 NW 132 STREET, BAY # N, OPA LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2001-05-16
Domestic Profit 2000-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State