Entity Name: | RAMOS CONSTRUCTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAMOS CONSTRUCTION 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: | 20 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2016 (9 years ago) |
Document Number: | P15000017145 |
FEI/EIN Number |
47-3207268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5011 NW 190 STREET, MIAMI GARDENS, FL, 33055, US |
Mail Address: | 5011 NW 190 STREET, MIAMII GARDENS, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS JESUS M | President | 5011 NW 190 Street, Miami Gardens, FL, 33055 |
BETTER BUSINESS CONSULANTS, CORP. | Agent | 8500 SW 8th. Street7TH AVE, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-19 | 5011 NW 190 STREET, MIAMI GARDENS, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 5011 NW 190 STREET, MIAMI GARDENS, FL 33055 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | BETTER BUSINESS CONSULANTS, CORP. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 8500 SW 8th. Street7TH AVE, 202, MIAMI, FL 33144 | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-26 |
REINSTATEMENT | 2016-10-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State