Search icon

RAMD HEALTH CORP. - Florida Company Profile

Company Details

Entity Name: RAMD HEALTH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMD HEALTH 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: 13 Mar 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000020398
FEI/EIN Number 650567411

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

Address: 16400 NW 19 AVENUE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 16400 NE 19 AVENUE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEZA MARJORIE President 12749 SW 64 TERRACE, MIAMI, FL
DEZA MARJORIE Agent 12749 SW 64 TERRACE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-02-06 DEZA, MARJORIE -
REGISTERED AGENT ADDRESS CHANGED 1998-02-06 12749 SW 64 TERRACE, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-26 16400 NW 19 AVENUE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 1996-03-26 16400 NW 19 AVENUE, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-03-26
DOCUMENTS PRIOR TO 1997 1995-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State