Search icon

RAMCAL REMODELING CORP. - Florida Company Profile

Company Details

Entity Name: RAMCAL REMODELING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMCAL REMODELING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000021213
FEI/EIN Number 83-4408077

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

Address: 2900 nw 160 st, miami gardens, FL, 33054, US
Mail Address: 2900 nw 160 st, miami gardens, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS ARTURO President 2900 nw 160 st, miami gardens, FL, 33054
CALDERON JOHAN A Vice President 8630 W 33 AVENUE, HIALEAH, FL, 33018
VARGAS IRIS E Secretary 2900 nw 160 st, miami gardens, FL, 33054
RAMOS ARTURO . Agent 2900 nw 160 st, miami gardens, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 2900 nw 160 st, miami gardens, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-06-24 2900 nw 160 st, miami gardens, FL 33054 -
REGISTERED AGENT NAME CHANGED 2020-06-24 RAMOS, ARTURO, . -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 2900 nw 160 st, miami gardens, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-24
Domestic Profit 2019-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1043009002 2021-05-12 0455 PPP 2900 NW 160th St N/A, Opa Locka, FL, 33054-6842
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96875
Loan Approval Amount (current) 96875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-6842
Project Congressional District FL-24
Number of Employees 10
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97143.07
Forgiveness Paid Date 2021-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State