Entity Name: | RAMOS INTERIOR AND EXTERIOR PAINTING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAMOS INTERIOR AND EXTERIOR PAINTING, CORP. 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: |
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: | 01 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Sep 2012 (12 years ago) |
Document Number: | P10000028482 |
FEI/EIN Number |
272492976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2123 NE 122nd Street, North Miami, FL, 33181, US |
Mail Address: | 2123 NE 122nd Street, North Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS Jorge L | President | 2123 NE 122nd Street, North Miami, FL, 33181 |
RAMOS Jorge L | Agent | 2123 NE 122nd Street, North Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 2123 NE 122nd Street, North Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 2123 NE 122nd Street, North Miami, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 2123 NE 122nd Street, North Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | RAMOS, Jorge L | - |
REINSTATEMENT | 2012-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State