Search icon

RAMAN'S DIA, INC. - Florida Company Profile

Company Details

Entity Name: RAMAN'S DIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMAN'S DIA, 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: 31 Oct 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000102217
FEI/EIN Number 651053391

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

Address: 454 NW 22 AVENUE, STE 209, MIAMI, FL, 33125
Mail Address: 454 NW 22 AVENUE, STE 209, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH RAMAN JIT President 454 NW 22 AVENUE SUITE 209, MIAMI, FL, 33125
SINGH RAMAN JIT Secretary 454 NW 22 AVENUE SUITE 209, MIAMI, FL, 33125
SINGH INDER Vice President 454 NW 22 AVENUE SUITE 209, MIAMI, FL, 33125
SINGH INDER Agent 454 NW 22 AVENUE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-28 454 NW 22 AVENUE, STE 209, MIAMI, FL 33125 -
AMENDMENT 2007-12-13 - -
REGISTERED AGENT NAME CHANGED 2007-12-13 SINGH, INDER -
AMENDMENT 2007-11-26 - -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-05 454 NW 22 AVENUE, STE 209, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-05 454 NW 22 AVENUE, SUITE 209, MIAMI, FL 33125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000354333 ACTIVE 1000000326642 BROWARD 2012-12-19 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-10
Amendment 2007-12-13
Amendment 2007-11-26
REINSTATEMENT 2007-09-21
ANNUAL REPORT 2006-02-05
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State