Entity Name: | RAMIREZ FINE ARTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Apr 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P02000038320 |
FEI/EIN Number | 611412624 |
Address: | 16361 SW 92 CT, PALMETTO BAY, FL, 33157 |
Mail Address: | P.O. BOX 57-0477, MIAMI, FL, 33257-0477 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ YAMILET | Agent | 16361 SW 92MD COURT, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
RAMIREZ YAMILET | President | 16361 SW 92MD COURT, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
RAMIREZ YAMILET | Treasurer | 16361 SW 92MD COURT, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
RAMIREZ YAMILET | Director | 16361 SW 92MD COURT, MIAMI, FL, 33157 |
RAMIREZ OTHNIEL | Director | 16361 SW 92MD COURT, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
RAMIREZ OTHNIEL | Vice President | 16361 SW 92MD COURT, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
RAMIREZ OTHNIEL | Secretary | 16361 SW 92MD COURT, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-12-20 | RAMIREZ, YAMILET | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-14 | 16361 SW 92 CT, PALMETTO BAY, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2004-07-14 | 16361 SW 92 CT, PALMETTO BAY, FL 33157 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-12-20 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-01-21 |
Domestic Profit | 2002-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State