Search icon

CODY-RAMOS, INC. - Florida Company Profile

Company Details

Entity Name: CODY-RAMOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CODY-RAMOS, 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: 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: 08 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2016 (9 years ago)
Document Number: P11000013655
FEI/EIN Number 27-4852398

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

Address: 799 N.E. 125TH STREET, NORTH MIAMI, FL, 33161
Mail Address: 799 N.E. 125TH STREET, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODY ERIC President 700 N.E. 125TH STREET, NORTH MIAMI, FL, 33161
RAMOS AREL President 700 N.E. 125TH STREET, NORTH MIAMI, FL, 33161
RAMOS AREL Agent 700 N.E. 155TH STREET, NORTH MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055745 STRIPE VINTAGE MODERN ACTIVE 2022-05-02 2027-12-31 - 799 NE 125TH STREET, NORTH MIAMI, FL, 33161
G13000028003 STRIPE VINTAGE MODERN EXPIRED 2013-03-21 2018-12-31 - 799 NE 125TH STREET, NORTH MIAMI, FL, 33161
G11000034317 GREYWOOD VINTAGE MODERN EXPIRED 2011-04-06 2016-12-31 - 799 NE 125 STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-05 - -
REGISTERED AGENT NAME CHANGED 2016-04-05 RAMOS, AREL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000375374 TERMINATED 1000000661328 MIAMI-DADE 2015-03-16 2035-03-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001156925 TERMINATED 1000000640856 DADE 2014-09-12 2024-12-17 $ 1,419.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001156941 TERMINATED 1000000640858 DADE 2014-09-12 2034-12-17 $ 6,889.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000302090 TERMINATED 1000000585169 MIAMI-DADE 2014-03-07 2024-03-13 $ 1,727.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119WY ST
J14000261445 TERMINATED 1000000585168 MIAMI-DADE 2014-02-20 2034-03-04 $ 5,424.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-04-05
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5454627708 2020-05-01 0455 PPP 799 NE 125TH ST, NORTH MIAMI, FL, 33161-5611
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18195
Loan Approval Amount (current) 18195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33161-5611
Project Congressional District FL-24
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18447.24
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State