Search icon

RAMIL EQUIPMENT INC.

Company Details

Entity Name: RAMIL EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000070926
FEI/EIN Number 650858647
Address: 4658 NW 69TH AVE, MIAMI, FL, 33166, US
Mail Address: 4658 NW 69TH AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIL MARIO J Agent 9231 NW 121 TERRACE, HIALEAH GARDENS, FL, 33018

Secretary

Name Role Address
RAMIL IRIS I Secretary 9231 NW 121 TERRACE, HIALEAH GARDENS, FL, 33016
RAMIL MARIO J Secretary 9231 NW 121 TERRACE, HIALEAH GARDENS, FL, 33016

Treasurer

Name Role Address
RAMIL IRIS I Treasurer 9231 NW 121 TERRACE, HIALEAH GARDENS, FL, 33016
RAMIL MARIO J Treasurer 9231 NW 121 TERRACE, HIALEAH GARDENS, FL, 33016

President

Name Role Address
RAMIL MARIO J President 9231 NW 121 TERRACE, HIALEAH GARDENS, FL, 33016

Director

Name Role Address
RAMIL MARIO J Director 9231 NW 121 TERRACE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 4658 NW 69TH AVE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2000-05-02 4658 NW 69TH AVE, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 1999-07-15 RAMIL, MARIO J No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-15 9231 NW 121 TERRACE, HIALEAH GARDENS, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-07-15
Domestic Profit 1998-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State