Search icon

RAMIREZ HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: RAMIREZ HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RAMIREZ HOLDINGS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2020 (5 years ago)
Document Number: P18000021704
FEI/EIN Number 61-1872050

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

Address: 3956 Town Center Blvd #120, Orlando, FL 32837
Mail Address: 3956 Town Center Blvd #120, Orlando, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ BAUTISTA, PEDRO A Chief Executive Officer 3956 TOWN CENTER BLVD #120, ORLANDO, FL 32837
EMPIRE MARKETING AGENCY, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032969 24-7 AUTO SOLUTIONS ACTIVE 2024-03-04 2029-12-31 - 5242A S.ORANGE AVE, ORLANDO, FL, 32809
G18000042068 A1 COLLISION CENTER OF ORLANDO EXPIRED 2018-03-30 2023-12-31 - 5242A S. ORANGE AVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 3956 Town Center Blvd #120, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-08-12 3956 Town Center Blvd #120, Orlando, FL 32837 -
REGISTERED AGENT NAME CHANGED 2024-05-01 EMPIRE MARKETING AGENCY -
REINSTATEMENT 2020-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-03
Domestic Profit 2018-03-07

Date of last update: 17 Feb 2025

Sources: Florida Department of State