Search icon

RAMOS MARTINEZ ARCHITECTS, INC.

Company Details

Entity Name: RAMOS MARTINEZ ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2002 (23 years ago)
Document Number: P02000039347
FEI/EIN Number 364495863
Address: 655 W. FLAGLER STREET, SUITE 205, MIAMI, FL, 33130
Mail Address: 655 W. FLAGLER STREET, SUITE 205, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS HUMBERTO J Agent 655 W Flagler Street, Miami, FL, 33130

President

Name Role Address
RAMOS HUMBERTO J President 655 W. FLAGLER STREET, SUITE 205, MIAMI, FL, 33130

Treasurer

Name Role Address
RAMOS HUMBERTO J Treasurer 655 W. FLAGLER STREET, SUITE 205, MIAMI, FL, 33130

Director

Name Role Address
RAMOS HUMBERTO J Director 655 W. FLAGLER STREET, SUITE 205, MIAMI, FL, 33130
MARTINEZ DANIEL Director 655 W. FLAGLER STREET, SUITE 205, MIAMI, FL, 33130

Secretary

Name Role Address
MARTINEZ DANIEL Secretary 655 W. FLAGLER STREET, SUITE 205, MIAMI, FL, 33130

Vice President

Name Role Address
MARTINEZ DANIEL Vice President 655 W. FLAGLER STREET, SUITE 205, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 655 W Flagler Street, Suite 205, Miami, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 655 W. FLAGLER STREET, SUITE 205, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2011-02-17 655 W. FLAGLER STREET, SUITE 205, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2004-04-28 RAMOS, HUMBERTO J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000249974 LAPSED 11-1311 CC 05 (02) COUNTY, MIAMI-DADE COUNTY, FL 2011-04-15 2016-04-27 $8,331.21 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7130907200 2020-04-28 0455 PPP 655 W FLAGLER ST STE 205, MIAMI, FL, 33130
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40467
Loan Approval Amount (current) 40467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 541310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40885.61
Forgiveness Paid Date 2021-05-17
2408958508 2021-02-20 0455 PPS 655 W Flagler St Ste 205, Miami, FL, 33130-1223
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47712
Loan Approval Amount (current) 47712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1223
Project Congressional District FL-27
Number of Employees 5
NAICS code 541310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48212.05
Forgiveness Paid Date 2022-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State