Search icon

RAMIREZ A/C CORP. - Florida Company Profile

Company Details

Entity Name: RAMIREZ A/C CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMIREZ A/C 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: 28 Sep 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2022 (3 years ago)
Document Number: P17000078604
FEI/EIN Number 82-3155498

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

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

Key Officers & Management

Name Role Address
RAMIREZ RODRIGUEZ CRISTIAN President 23477 SW 129 PL, HOMESTEAD, FL, 33032
RAMIREZ RODRIGUEZ DARYL Vice President 11962 SW 208 TERRA, MIAMI, FL, 33177
RAMIREZ DARIO H Agent 9850 SW 212 ST, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 9850 SW 212 ST, CUTLER BAY, FL 33189 -
AMENDMENT 2019-08-16 - -
AMENDMENT 2019-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-19 11962 SW 208 TERRA, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2019-07-19 11962 SW 208 TERRA, MIAMI, FL 33177 -

Documents

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 Apr 2025

Sources: Florida Department of State