Search icon

BOBCAT OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: BOBCAT OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOBCAT OF MIAMI, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: L12000096811
FEI/EIN Number 46-0657155

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

Mail Address: 1620 Tampa East Blvd Ste A, Tampa, FL, 33619, US
Address: 8340 NW 58TH ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mas Juan C Manager 2990 Ponce de Leon Blvd., CORAL GABLES, FL, 33134
MAS JUAN C Manager 2990 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
MAS JUAN CARLOS Agent 2990 Ponce de Leon Blvd., CORAL GABLES, FL, 33134
MASCAP DEALER HOLDINGS, LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051005 DYNAMIC EQUIPMENT GROUP ACTIVE 2024-04-16 2029-12-31 - 1620 TAMPA EAST BLVD STE A, TAMPA, FL, 33619
G14000083661 SYNERGY RENTS EXPIRED 2014-08-14 2024-12-31 - 8340 NW 58TH ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 8340 NW 58TH ST, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 8340 NW 58TH ST, DORAL, FL 33166 -
LC AMENDMENT 2017-03-20 - -
LC AMENDMENT 2014-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 2990 Ponce de Leon Blvd., Suite 500, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
LC Amendment 2017-03-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-03

Date of last update: 01 Jun 2025

Sources: Florida Department of State