Search icon

RAMON MATUTE INC.

Company Details

Entity Name: RAMON MATUTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000080705
FEI/EIN Number 940840395
Address: 2789 FLORIDA MANGO RD., APT. 414, LAKE WORTH, FL, 33461, US
Mail Address: 2789 FLORIDA MANGO RD., APT. 414, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MATUTE RAMON G Agent 2789 FLORIDA MANGO RD., LAKE WORTH, FL, 33461

President

Name Role Address
MATUTE RAMON G President 2789 FLORIDA MANGO RD. APT.414, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-24 MATUTE, RAMON G No data
REINSTATEMENT 2019-04-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 2789 FLORIDA MANGO RD., APT. 414, LAKE WORTH, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2789 FLORIDA MANGO RD., APT. 414, LAKE WORTH, FL 33461 No data
CHANGE OF MAILING ADDRESS 2014-04-28 2789 FLORIDA MANGO RD., APT. 414, LAKE WORTH, FL 33461 No data
CANCEL ADM DISS/REV 2010-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001081781 ACTIVE 1000000698440 PALM BEACH 2015-10-28 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14001180818 ACTIVE 1000000645575 PALM BEACH 2014-10-29 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000115783 ACTIVE 1000000386869 PALM BEACH 2012-12-19 2033-01-16 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000582265 ACTIVE 1000000271287 PALM BEACH 2012-07-26 2032-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2019-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-03-01
Domestic Profit 2008-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3775169009 2021-05-20 0455 PPP 27322 SW 138th Path, Homestead, FL, 33032-7797
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-7797
Project Congressional District FL-28
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20879.87
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State