Search icon

MIKE RAMOS, INC. - Florida Company Profile

Company Details

Entity Name: MIKE RAMOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE RAMOS, 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: 02 Nov 2016 (8 years ago)
Document Number: P16000088637
FEI/EIN Number 81-4354707

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

Address: 6117 CALAIS BLVD N, SAINT PETERSBURG, FL, 33714, US
Mail Address: 6117 CALAIS BLVD N, SAINT PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS MIKE President 6117 CALAIS BLVD N, SAINT PETERSBURG, FL, 33714
RAMOS MIKE Vice President 6117 CALAIS BLVD N, SAINT PETERSBURG, FL, 33714
PATINO LUIZ A Agent 6117 CALAIS BLVD N, SAINT PETERSBURG, FL, 33714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009769 RAMOS CREATIVE GROUP EXPIRED 2018-01-17 2023-12-31 - 3315 58 AVE SOUTH, APT 608, SAINT PETERSBURG, FL, 33712
G16000120995 MIKE RAMOS COMMERCIAL PHOTOGRAPHY EXPIRED 2016-11-07 2021-12-31 - 3315 58TH AVE SOUTH, APT 608, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 6117 CALAIS BLVD N, APT 3, SAINT PETERSBURG, FL 33714 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 6117 CALAIS BLVD N, APT 3, SAINT PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 2021-09-30 6117 CALAIS BLVD N, APT 3, SAINT PETERSBURG, FL 33714 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-02
Domestic Profit 2016-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3903799005 2021-05-20 0455 PPS 3315 58th Ave S Apt 608, Saint Petersburg, FL, 33712-4567
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12481
Loan Approval Amount (current) 12481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33712-4567
Project Congressional District FL-14
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12559.7
Forgiveness Paid Date 2022-02-01
9349388809 2021-04-23 0491 PPP 219 Palmetto Concourse, Longwood, FL, 32779-3537
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35390
Loan Approval Amount (current) 35390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-3537
Project Congressional District FL-07
Number of Employees 2
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35494.72
Forgiveness Paid Date 2021-08-13
1994228803 2021-04-11 0455 PPP 3315 58th Ave S Apt 608, Saint Petersburg, FL, 33712-4567
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12481
Loan Approval Amount (current) 12481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33712-4567
Project Congressional District FL-14
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12547
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State