Entity Name: | RAMIREZ A/C CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Sep 2017 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jun 2022 (3 years ago) |
Document Number: | P17000078604 |
FEI/EIN Number | 82-3155498 |
Address: | 11962 SW 208 TERRA, MIAMI, FL, 33177, US |
Mail Address: | 11962 SW 208 TERRA, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ DARIO H | Agent | 9850 SW 212 ST, CUTLER BAY, FL, 33189 |
Name | Role | Address |
---|---|---|
RAMIREZ RODRIGUEZ CRISTIAN | President | 23477 SW 129 PL, HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
RAMIREZ RODRIGUEZ DARYL | Vice President | 11962 SW 208 TERRA, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-06-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 9850 SW 212 ST, CUTLER BAY, FL 33189 | No data |
AMENDMENT | 2019-08-16 | No data | No data |
AMENDMENT | 2019-07-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-19 | 11962 SW 208 TERRA, MIAMI, FL 33177 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-19 | 11962 SW 208 TERRA, MIAMI, FL 33177 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
Amendment | 2022-06-13 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
Amendment | 2019-08-16 |
Amendment | 2019-07-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State