Search icon

RAMIRO ALMEIDA SERVICE & REPAIR INC. - Florida Company Profile

Company Details

Entity Name: RAMIRO ALMEIDA SERVICE & REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMIRO ALMEIDA SERVICE & REPAIR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000102568
FEI/EIN Number 753160748

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

Address: 2911 SW 124 COURT, MIAMI, FL, 33175
Mail Address: 597 SW 114 Ave., MIAMI, FL, 33174, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA RAMIRO President 597 SW 114 Ave., MIAMI, FL, 33174
ALMEIDA RAMIRO Director 597 SW 114 Ave., MIAMI, FL, 33174
ALMEIDA RAMIRO Treasurer 597 SW 114 Ave., MIAMI, FL, 33174
ALMEIDA RAMIRO Agent 597 SW 114 Ave., MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 597 SW 114 Ave., MIAMI, FL 33174 -
REINSTATEMENT 2021-01-06 - -
CHANGE OF MAILING ADDRESS 2021-01-06 2911 SW 124 COURT, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 ALMEIDA, RAMIRO -
CHANGE OF PRINCIPAL ADDRESS 2010-06-01 2911 SW 124 COURT, MIAMI, FL 33175 -
REINSTATEMENT 2010-06-01 - -
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
J22000382053 ACTIVE 1000000930294 DADE 2022-08-03 2042-08-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001376525 TERMINATED 1000000419304 MIAMI-DADE 2013-08-30 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001331116 TERMINATED 1000000491998 MIAMI-DADE 2013-08-16 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-28
Reinstatement 2010-06-01
Domestic Profit 2004-07-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State