Entity Name: | RAMOS KITCHEN CABINETS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAMOS KITCHEN CABINETS 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: | 20 Mar 2014 (11 years ago) |
Document Number: | P14000025645 |
FEI/EIN Number |
46-5189914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 NW 12 STREET, FLORIDA CITY, FL, 33034, US |
Mail Address: | 117 NW 12 STREET, FLORIDA CITY, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS FRADY | President | 117 NW 12 STREET, FLORIDA CITY, FL, 33034 |
FILE FLORIDA CO. | Agent | 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-09 | FILE FLORIDA CO. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 117 NW 12 STREET, FLORIDA CITY, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 117 NW 12 STREET, FLORIDA CITY, FL 33034 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 May 2025
Sources: Florida Department of State