Entity Name: | RAMOS & SONS DELIVERIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Mar 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Mar 2021 (4 years ago) |
Document Number: | P12000023461 |
FEI/EIN Number | 45-4740908 |
Address: | 6213 SW 147 PL, MIAMI, FL, 33193, US |
Mail Address: | 6213 SW 147 PL, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS LAZARO | Agent | 9120 FOUNTAINEBLEAU BLVD, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
RAMOS ANIER | President | 6213 SW 147 PL, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
RAMOS LAZARO | Vice President | 9120 FOUNTAINEBLEAU BLVD, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-03-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 6213 SW 147 PL, MIAMI, FL 33193 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 6213 SW 147 PL, MIAMI, FL 33193 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-09 | 9120 FOUNTAINEBLEAU BLVD, 510, MIAMI, FL 33172 | No data |
AMENDMENT | 2014-11-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-27 |
Amendment | 2021-03-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State