Search icon

RAMOSPI CORP. - Florida Company Profile

Company Details

Entity Name: RAMOSPI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMOSPI 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: 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: 21 Jul 2011 (14 years ago)
Date of dissolution: 26 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2021 (4 years ago)
Document Number: P11000065956
FEI/EIN Number 371644869

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

Mail Address: 1001 BRICKELL BAY DR., SUITE 2730, MIAMI, FL, 33131, US
Address: 244 BISCAYNE BOULEVARD,, UNIT 1510, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS GUSTAVO ADOLFO Director CRA 87 NRO 6 -25, CALI, VALLE, COLOMBIA, --, -----
RAMOS GUSTAVO ADOLFO President CRA 87 NRO 6 -25, CALI, VALLE, COLOMBIA, --, -----
MARCELL FELIPE, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-26 - -
CHANGE OF MAILING ADDRESS 2018-05-01 244 BISCAYNE BOULEVARD,, UNIT 1510, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1001 BRICKELL BAY DR., SUITE 1504, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 244 BISCAYNE BOULEVARD,, UNIT 1510, MIAMI, FL 33132 -
ARTICLES OF CORRECTION 2011-08-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State