Search icon

RAMOS GLASS & MIRROR, INC. - Florida Company Profile

Company Details

Entity Name: RAMOS GLASS & MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RAMOS GLASS & MIRROR, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: P07000063558
FEI/EIN Number 26-0295598

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

Address: 415 WEST 27TH STREET, SUITE B, HIALEAH, FL 33010-1319
Mail Address: 415 W 27TH STREET, SUITE B, HIALEAH, FL 33010-1319
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATC PROFESSIONAL SERVICES INC Agent 760 NW 107TH AVENUE, SUITE 402, MIAMI, FL 33172
RAMOS SUAREZ , INGRID President 6858 NW 173RD DRIVE APT # 303, HIALEAH, FL 33015
PINA DIAZ , LUIS Vice President 6858 NW 173RD DRIVE, APT # 303 HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 ATC PROFESSIONAL SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 760 NW 107TH AVENUE, SUITE 402, MIAMI, FL 33172 -
AMENDMENT 2022-05-16 - -
AMENDMENT 2022-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-18 415 WEST 27TH STREET, SUITE B, HIALEAH, FL 33010-1319 -
CHANGE OF MAILING ADDRESS 2018-12-18 415 WEST 27TH STREET, SUITE B, HIALEAH, FL 33010-1319 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2023-02-03
Amendment 2022-05-16
ANNUAL REPORT 2022-04-30
Amendment 2022-04-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-12-18

Date of last update: 25 Feb 2025

Sources: Florida Department of State