Search icon

PEDRO RAMIREZ COMPANY - Florida Company Profile

Company Details

Entity Name: PEDRO RAMIREZ COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDRO RAMIREZ COMPANY 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: 19 Aug 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Apr 2005 (20 years ago)
Document Number: P03000092186
FEI/EIN Number 200655784

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

Address: 615 24TH AVENUE WEST, BRADENTON, FL, 34205
Mail Address: 615 24TH AVENUE WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ PEDRO President 615 24TH AVENUE WEST, BRADENTON, FL, 34205
RAMIREZ PEDRO Director 615 24TH AVENUE WEST, BRADENTON, FL, 34205
RAMIREZ PEDRO Agent 615 24TH AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 615 24TH AVENUE WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2009-04-30 615 24TH AVENUE WEST, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 615 24TH AVENUE WEST, BRADENTON, FL 34205 -
CANCEL ADM DISS/REV 2005-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
PEDRO RAMIREZ VS STATE OF FLORIDA 4D2015-2888 2015-07-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502002CF008070A

Parties

Name PEDRO RAMIREZ COMPANY
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's July 30, 2015 order is vacated.
Docket Date 2015-07-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ The Court has received the Notice of Appeal filed by appellant in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure.ORDERED that within ten (10) days from the date of this order, appellant shall file in this court an amended Notice of Appeal to reflect that appellant is appealing to the Fourth District Court of Appeal.
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEDRO RAMIREZ
Docket Date 2015-07-29
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6656398405 2021-02-10 0455 PPP 4030 WINDAH RD, WEST PALM BEACH, FL, 33406
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33406
Project Congressional District FL-20
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20914.09
Forgiveness Paid Date 2021-07-21
8737508903 2021-05-12 0455 PPS 4827 Grove Point Dr, Tampa, FL, 33624-5208
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-5208
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8805608803 2021-04-22 0455 PPP 3715 SW 91st Ave, Miami, FL, 33165-4362
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20535
Loan Approval Amount (current) 20535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-4362
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20640.53
Forgiveness Paid Date 2021-10-28
2533138802 2021-04-12 0455 PPP 4827 Grove Point Dr, Tampa, FL, 33624-5208
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-5208
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State