Search icon

MELBA RAMIREZ, P.A. - Florida Company Profile

Company Details

Entity Name: MELBA RAMIREZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELBA RAMIREZ, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P02000055612
FEI/EIN Number 020605853

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

Address: MELBA RAMIREZ, 5639 N HONORE AVE, SARASOTA, FL, 34243, US
Mail Address: MELBA RAMIREZ, 5639 N HONORE AVE, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MELBA Director MELBA RAMIREZ, SARASOTA, FL, 34243
RAMIREZ MELBA Agent 5639 N HONORE AVE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-09 RAMIREZ, MELBA -
AMENDMENT AND NAME CHANGE 2024-02-05 MELBA RAMIREZ, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 MELBA RAMIREZ, 5639 N HONORE AVE, Unit 222, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2024-02-05 MELBA RAMIREZ, 5639 N HONORE AVE, Unit 222, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 5639 N HONORE AVE, Unit 222, SARASOTA, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
Amendment and Name Change 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State