Search icon

RAMOS MASTERS COLLECTION, INC - Florida Company Profile

Company Details

Entity Name: RAMOS MASTERS COLLECTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMOS MASTERS COLLECTION, INC 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: 12 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P04000076690
FEI/EIN Number 201459827

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

Address: 1465 SW 8 STREET, 106-107, MIAMI, FL, 33135
Mail Address: 1465 SW 8 STREET, 106-107, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS ROBERTO President 1465 SW 8 STREET SUITE 106-107, MIAMI, FL, 33135
Ramos Yeney F Vice President 1465 SW 8 STREET, MIAMI, FL, 33135
RAMOS ROBERTO Agent 1465 SW 8 STREET, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038298 CUBAOCHO MUSEUM AND PERFORMING ARTS CENTER ACTIVE 2020-04-04 2025-12-31 - CUBAOCHO MUSEUM AND PERFORMING ARTS CENT, 1465 SW 8TH ST SUITE 106, MIAMI, FL, 33135
G14000054328 CUBA OCHO ART AND RESEARCH CENTER EXPIRED 2014-06-05 2019-12-31 - 1465 SW 8TH ST, 106, MIAMI, FL, 33135
G08274900239 CUBA OCHO ART CENTER EXPIRED 2008-09-30 2013-12-31 - 7003 NORTH WATERWAY DRIVE 207, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-28 - -
CHANGE OF MAILING ADDRESS 2012-03-14 1465 SW 8 STREET, 106-107, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 1465 SW 8 STREET, 106, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-28 1465 SW 8 STREET, 106-107, MIAMI, FL 33135 -
CANCEL ADM DISS/REV 2006-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000740785 ACTIVE 1000001020249 DADE 2024-11-15 2044-11-20 $ 13,961.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000504264 ACTIVE 1000001006267 DADE 2024-08-05 2044-08-07 $ 4,623.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000179679 ACTIVE 1000000985865 DADE 2024-03-22 2044-03-27 $ 4,853.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-11-29
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-04-28
Amendment 2023-04-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State