Search icon

RAMCOM INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: RAMCOM INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMCOM INTERNATIONAL 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: 07 Jan 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000002020
FEI/EIN Number 650885072

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

Address: 10813 NW 30ST, MIAMI, FL, 33172, US
Mail Address: 10813 nw 30 st, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RWS88K16YI2503 P99000002020 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Smith, Aueni, 200 South Biscayne Boulevard, Suite 2500, Miami, US-FL, US, 33131
Headquarters 1729 Northwest 84th Avenue, Doral, US-FL, US, 33126

Registration details

Registration Date 2017-05-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-05-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P99000002020

Key Officers & Management

Name Role Address
FERNANDEZ RAFAEL L Director 1411 NW 84 AVENUE, MIAMI, FL, 33126
FERNANDEZ ELIZABETH J Director 1411 NW 84 AVENUE, MIAMI, FL, 33126
SMITH AUENI Agent 200 SOUTH BISCAYNE BLVD #2500, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 10813 NW 30ST, SUITE 107, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-01-24 10813 NW 30ST, SUITE 107, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2004-04-05 SMITH, AUENI -
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 200 SOUTH BISCAYNE BLVD #2500, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000054860 ACTIVE 2020-008893-CA-01 11TH JUDICIAL CIRCUIT COURT 2021-01-14 2026-02-09 $39,110.20 AMERANT BANK N.A., 220 ALHAMBRA CIRCLE, CORAL GABLES, FLORIDA 33134
J21000018535 ACTIVE 2020-008893-CA-01 11TH JUDICIAL CIRCUIT COURT 2020-12-17 2026-01-15 $1,075,244.30 AMERANT BANK N.A., 220 ALHAMBRA CIRCLE, CORAL GABLES, FLORIDA 33134

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State