Search icon

RAGRAMA CORP.

Company Details

Entity Name: RAGRAMA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000087328
FEI/EIN Number 30-0852125
Address: 868 NW 126th AVE, CORAL SPRINGS, FL, 33071, US
Mail Address: 868 NW 126th AVE, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GODOY IRAMA Agent 868 NW 126th AVE, CORAL SPRINGS, FL, 33071

Director

Name Role Address
MANOSALVA DE PAEZ REINA G Director 868 NW 126th AVE, CORAL SPRINGS, FL, 33071
PAEZ MANOSALVA MARIA A Director 868 NW 126th AVE, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
MANOSALVA DE PAEZ REINA G Vice President 868 NW 126th AVE, CORAL SPRINGS, FL, 33071

President

Name Role Address
PAEZ MANOSALVA MARIA A President 868 NW 126th AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 868 NW 126th AVE, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2021-09-15 868 NW 126th AVE, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2021-09-15 GODOY, IRAMA No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 868 NW 126th AVE, CORAL SPRINGS, FL 33071 No data

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-10-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State