Search icon

H. RAMIREZ CORP. - Florida Company Profile

Company Details

Entity Name: H. RAMIREZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H. RAMIREZ 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: 28 Aug 2014 (11 years ago)
Document Number: P14000071801
FEI/EIN Number 66-0826643

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

Address: 2430 N Shore Terr, Miami Beach, FL, 33141, US
Mail Address: 2520 SW 99 Ct, MIami, FL, 33165, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ HANLEY President 2430 N Shore Terr, Miami Beach, FL, 33141
SELLEK LAW CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2430 N Shore Terr, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-04-29 2430 N Shore Terr, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2019-04-29 sellek law corporate services llc -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2520 SW 99 Ct, MIami, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State