Search icon

RAMIREZ TIRES SERVICES INC - Florida Company Profile

Company Details

Entity Name: RAMIREZ TIRES SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMIREZ TIRES 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: 04 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P05000050093
FEI/EIN Number 202617821

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

Address: 1015 NW 36TH ST, MIAMI, FL, 33127, US
Mail Address: 1015 NW 36TH ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON JUAN C President 1426 SW Abingdon Ave, Port St Lucie, FL, 34953
CALDERON DAVID I Vice President 1426 SW Abingdon Ave, Port St Lucie, FL, 34953
CALDERON JUAN C Agent 1015 NW 36TH ST, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000045600 WHEEL FIXERS ACTIVE 2025-04-02 2030-12-31 - 1015 NW 36TH ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1015 NW 36TH ST, MIAMI, FL 33127 -
AMENDMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 CALDERON, JUAN C -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-12 1015 NW 36TH ST, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2008-11-12 1015 NW 36TH ST, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-13
Amendment 2018-04-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11875.00
Total Face Value Of Loan:
11875.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11875
Current Approval Amount:
11875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12040.92

Date of last update: 02 Jun 2025

Sources: Florida Department of State