Search icon

AR RAMOS ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
Ramos Roland Agent 3400 Pan American Drive, Miami, FL, 33133

President

Name Role Address
RAMOS ANGEL R President 17560 SW 73 CT, MIAMI, FL, 33157

Secretary

Name Role Address
RAMOS ANGEL R Secretary 17560 SW 73 CT, MIAMI, FL, 33157

Treasurer

Name Role Address
RAMOS ANGEL R Treasurer 17560 SW 73 CT, MIAMI, FL, 33157

Director

Name Role Address
RAMOS ANGEL R Director 17560 SW 73 CT, MIAMI, FL, 33157

Events

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

Debts

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

Documents

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