Entity Name: | AR RAMOS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2011 (14 years ago) |
Document Number: | P05000153404 |
FEI/EIN Number | 203808705 |
Address: | 17560 SW 73 CT, MIAMI, FL, 33157, US |
Mail Address: | 17560 SW 73 CT, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramos Roland | Agent | 3400 Pan American Drive, Miami, FL, 33133 |
Name | Role | Address |
---|---|---|
RAMOS ANGEL R | President | 17560 SW 73 CT, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
RAMOS ANGEL R | Secretary | 17560 SW 73 CT, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
RAMOS ANGEL R | Treasurer | 17560 SW 73 CT, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
RAMOS ANGEL R | Director | 17560 SW 73 CT, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 3400 Pan American Drive, Miami, FL 33133 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-14 | 17560 SW 73 CT, MIAMI, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-14 | 17560 SW 73 CT, MIAMI, FL 33157 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | Ramos, Roland | No data |
REINSTATEMENT | 2011-04-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000320513 | ACTIVE | 2021026067CC05 | MIAMI DADE COUNTY COURT | 2024-04-30 | 2029-05-29 | $16852.85 | PADILLA PLAZAS CORP, 462 GANLEY STREET SW, PALM BAY, FL 32908 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State