Search icon

RAMA AIR CONDITIONING, INC.

Company Details

Entity Name: RAMA AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Aug 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Oct 2011 (13 years ago)
Document Number: P96000064360
FEI/EIN Number 65-0686311
Address: 9601 SW 100 Ave, MIAMI, FL 33176
Mail Address: 9601 SW 100 Ave, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bascoy-Cabrera, Lisbeth Agent 9601 SW 100 Ave, MIAMI, FL 33176

Vice President

Name Role Address
Bascoy-Cabrera, Lisbeth Vice President 9601 SW 100 Ave, Miami, FL 33176

President

Name Role Address
Cabrera, Anthony President 9601 SW 100 Ave, Miami, FL 33176

Secretary

Name Role Address
Bascoy , Manuel Secretary 5801 SW 95 Ct, Miami, FL 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 9601 SW 100 Ave, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2021-01-04 9601 SW 100 Ave, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2021-01-04 Bascoy-Cabrera, Lisbeth No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 9601 SW 100 Ave, MIAMI, FL 33176 No data
NAME CHANGE AMENDMENT 2011-10-18 RAMA AIR CONDITIONING, INC. No data
NAME CHANGE AMENDMENT 2011-08-31 1A-RAMA AIR CONDITIONING, INC. No data
AMENDMENT 1996-10-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3254548809 2021-04-14 0455 PPS 9601 SW 100th Ave, Miami, FL, 33176-2833
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14665
Loan Approval Amount (current) 14665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-2833
Project Congressional District FL-27
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14731.29
Forgiveness Paid Date 2021-09-29
3339167108 2020-04-11 0455 PPP 5801 SW 95TH CT, MIAMI, FL, 33173-1522
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33173-1522
Project Congressional District FL-27
Number of Employees 2
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12095.34
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State