Search icon

RAM SALES CORP. - Florida Company Profile

Company Details

Entity Name: RAM SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAM SALES 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: 29 Oct 1998 (26 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: P98000092120
FEI/EIN Number 650873402

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

Address: 3330 N.W. 48TH STREET, MIAMI, FL, 33142
Mail Address: 3330 N.W. 48TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDINO JOSE R President 2870 N.W. 5TH STREET, MIAMI, FL, 33125
ANDINO JOSE R Director 2870 N.W. 5TH STREET, MIAMI, FL, 33125
ANDINO MYRIAM Secretary 14207 S.W. 17TH STREET, MIAMI, FL, 33175
ANDINO MYRIAM Treasurer 14207 S.W. 17TH STREET, MIAMI, FL, 33175
ANDINO MYRIAM Director 14207 S.W. 17TH STREET, MIAMI, FL, 33175
ANDINO JOSE R Agent 3330 NW 48TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 3330 NW 48TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2000-03-08 ANDINO, JOSE R -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State