Search icon

RAMON MORA, INC. - Florida Company Profile

Company Details

Entity Name: RAMON MORA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMON MORA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2008 (17 years ago)
Date of dissolution: 27 Oct 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: P08000001654
Address: 4130 W WATERS AVE, TAMPA, FL, 33614
Mail Address: 4130 W WATERS AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA RAMON President 5239 MANGO FRUIT ST, SEFFNER, FL, 33584
MORA CARLIXTA Vice President 5239 MANGO FRUIT ST, SEFFNER, FL, 33584
MORA RAMON Agent 5239 MANGO FRUIT ST, SEFFNER, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014700060 RM AUDIO SALES EXPIRED 2008-01-14 2013-12-31 - 4130 W WATERS AVE, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-10-27 - -
ARTICLES OF CORRECTION 2008-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 5239 MANGO FRUIT ST, SEFFNER, FL 33584 -

Documents

Name Date
Voluntary Dissolution 2008-10-27
Articles of Correction 2008-01-14
Domestic Profit 2008-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5811258307 2021-01-25 0455 PPS 3874 Tree Top Dr, Weston, FL, 33332-2147
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3405.83
Loan Approval Amount (current) 3405.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33332-2147
Project Congressional District FL-25
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3428.72
Forgiveness Paid Date 2021-10-06
5968867304 2020-04-30 0455 PPP 3874 Tree Top Dr, Weston, FL, 33332
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5340.97
Loan Approval Amount (current) 5340.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33332-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5376.38
Forgiveness Paid Date 2020-12-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State