Search icon

RAMIREZ DISTRIBUTOR, CORP - Florida Company Profile

Company Details

Entity Name: RAMIREZ DISTRIBUTOR, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMIREZ DISTRIBUTOR, 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: 22 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: P17000054655
FEI/EIN Number 82-2012236

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

Address: 12066 SW 42ND. STREET, MIRAMAR, FL, 33025, US
Mail Address: 12066 SW 42ND. STREET, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RAMIREZ GILBERTO President 12066 SW 42ND. STREET, MIRAMAR, FL, 33025
GONZALEZ RAMIREZ GILBERTO Director 12066 SW 42ND. STREET, MIRAMAR, FL, 33025
GONZALEZ RAMIREZ GILBERTO Agent 12066 SW 42ND. STREET, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 12066 SW 42ND. STREET, 208, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2023-03-01 12066 SW 42ND. STREET, 208, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 12066 SW 42ND. STREET, 208, MIRAMAR, FL 33025 -
REINSTATEMENT 2020-01-30 - -
REGISTERED AGENT NAME CHANGED 2020-01-30 GONZALEZ RAMIREZ, GILBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-01-30
Domestic Profit 2017-06-22

Date of last update: 02 May 2025

Sources: Florida Department of State