Entity Name: | RAMS + PUPO ARCHITECTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Aug 2014 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Jul 2018 (7 years ago) |
Document Number: | P14000072651 |
FEI/EIN Number | 47-1979372 |
Address: | 1193 W. NEWPORT CENTER DR., Deerfield Beach, FL 33442 |
Mail Address: | 1368 CANARY ISLAND DR, WESTON, FL 33327 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ RAMS, CARLOS A | Agent | 1368 CANARY ISLAND DR, WESTON, FL 33327 |
Name | Role | Address |
---|---|---|
GONZALEZ-RAMS, CARLOS A | President | 1368 CANARY ISLAND DR, WESTON, FL 33327 |
Name | Role | Address |
---|---|---|
PUPO-GONZALEZ, GISELA | Vice President | 1368 CANARY ISLAND DR, WESTON, FL 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-02 | 1193 W. NEWPORT CENTER DR., Deerfield Beach, FL 33442 | No data |
NAME CHANGE AMENDMENT | 2018-07-16 | RAMS + PUPO ARCHITECTURE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-23 |
Name Change | 2018-07-16 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State