Search icon

RAMC & COMPANY, INC.

Company Details

Entity Name: RAMC & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000047011
FEI/EIN Number 200010034
Address: 5763 NW 97th Ct, DORAL, FL, 33178, US
Mail Address: 5763 NW 97th CT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CANSECO ANA MARIA Agent 5763 NW 97th CT, DORAL, FL, 33178

President

Name Role Address
CANSECO ANA MARIA President 5763 NW 97th Ct, DORAL, FL, 33178

Vice President

Name Role Address
CANSECO ANA MARIA Vice President 5763 NW 97th Ct, DORAL, FL, 33178

Secretary

Name Role Address
CANSECO ANA MARIA Secretary 5763 NW 97th Ct, DORAL, FL, 33178

Director

Name Role Address
CANSECO ANA MARIA Director 5763 NW 97th Ct, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 5763 NW 97th Ct, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2013-01-21 5763 NW 97th Ct, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 5763 NW 97th CT, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2009-01-16 CANSECO, ANA MARIA No data
CANCEL ADM DISS/REV 2004-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State