Search icon

R.A.M. OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: R.A.M. OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.A.M. OF SOUTH FLORIDA, INC. 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: 03 Feb 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000008587
FEI/EIN Number 650501423

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

Address: 1841 LYONS ROAD, SUITE 307, COCONUT CREEK, FL, 33063
Mail Address: 1841 LYONS ROAD, SUITE 307, COCONUT CREEK, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIQUEL GEORGE President 1841 LYONS ROAD, COCONUT CREEK, FL, 33063
MIQUEL GEORGE Vice President 1841 LYONS ROAD, COCONUT CREEK, FL, 33063
MIQUEL GEORGE Secretary 1841 LYONS ROAD, COCONUT CREEK, FL, 33063
MIQUEL GEORGE Treasurer 1841 LYONS ROAD, COCONUT CREEK, FL, 33063
VALDINI DAVID J Agent 5353 N FEDERAL HWY #303, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-12-03 VALDINI, DAVID J -
REGISTERED AGENT ADDRESS CHANGED 2002-12-03 5353 N FEDERAL HWY #303, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-16 1841 LYONS ROAD, SUITE 307, COCONUT CREEK, FL 33063 -
CHANGE OF MAILING ADDRESS 1995-02-16 1841 LYONS ROAD, SUITE 307, COCONUT CREEK, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900012000 LAPSED CACE 03-15978 17TH CIR CRT BROWARD COUNTY 2004-04-06 2009-05-07 $70315.77 AMERICAN EXPRESS COMPANY, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J03900014443 LAPSED 03-10246 COWE BROWARD COUNTY COURT 2003-10-23 2008-11-03 $11394.95 DAVID S. TUPLER, P.A., 6950 CYPRESS ROAD, STE 101, PLANTATION, FL 33317
J03900003577 LAPSED 16-2003-SC-1149 DIV L CO CRT FOR DUVAL COUNTY 2003-07-24 2008-07-30 $5337.85 SUNBELT RENTALS, INC., 3710 NW 120TH AVE, CORAL SPRINGS, FL 33065
J03900004010 LAPSED 53-2002-CA-5367 CIR CRT , CIVIL DIV POLK CO FL 2003-05-01 2008-08-04 $96488.96 HARBOR SPECIALTY INSURANCE COMPANY, PO BOX 545, WAVERLY, FL 33877
J03000169260 LAPSED 03-1946 CACE (11) BROWARD COUNTY CIRCUIT COURT 2003-04-07 2008-05-14 $46,667.66 CITICORP DEL-LEASE INC, 8001 RIDGEPOINT DRIVE, IRVING TX 75063-3117
J03000084303 LAPSED 02-CA-8928 9TH JUD-ORANGE COUNTY COURT 2003-02-17 2008-03-05 $30079.61 CROSS ENTERPRISES OF FLORIDA INC, 3201 37TH ST, ORLANDO FLORIDA 32839

Documents

Name Date
ANNUAL REPORT 2002-12-03
Reg. Agent Resignation 2002-10-28
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-08-05
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State