Search icon

JUAN RAMIREZ LAWN & LANDSCAPE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JUAN RAMIREZ LAWN & LANDSCAPE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN RAMIREZ LAWN & LANDSCAPE SERVICES, 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: 02 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Feb 2007 (18 years ago)
Document Number: P05000017784
FEI/EIN Number 202221136

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

Address: 1256 Friendship Drive, Immokalee, FL, 34142, US
Mail Address: P.O. Box 733, Immokalee, FL, 34143-0733, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JUAN President P.O. BOX 733, IMMOKALEE, FL, 341430733
RAMIREZ JUAN Agent 1256 Friendship Drive, Immokalee, FL, 34142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-14 RAMIREZ, JUAN -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 1256 Friendship Drive, Immokalee, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 1256 Friendship Drive, Immokalee, FL 34142 -
CHANGE OF MAILING ADDRESS 2017-01-21 1256 Friendship Drive, Immokalee, FL 34142 -
CANCEL ADM DISS/REV 2007-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3556877203 2020-04-27 0455 PPP 24134 PRODUCTION CIR, BONITA SPRINGS, FL, 34135-7055
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338125
Loan Approval Amount (current) 338125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-7055
Project Congressional District FL-19
Number of Employees 55
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 340106.79
Forgiveness Paid Date 2020-11-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State