Search icon

BOBATO LLC - Florida Company Profile

Company Details

Entity Name: BOBATO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOBATO 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: 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: 06 Feb 2013 (12 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: L13000019376
FEI/EIN Number 46-3724423

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

Address: 6845 VERONESE ST, CORAL GABLES, FL, 33146, US
Mail Address: % KELLERMANN VARELA PL, 605 LINCOLN RD - STE 420, MIAMI BEACH, FL, 33139, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUQUEIM LIMITED Auth C/O TRIDENT TRUST COMPANY LTD, PO BOX 146, ROAD TOWN, TORTOLA, BVI, ,
SARTHER JEAN-PHILIPPE Manager % KELLERMANN VARELA PL-605 LINCOLN RD #420, MIAMI BEACH, FL, 33139
SARTHER ESTELLE Manager % KELLERMANN VARELA PL-605 LINCOLN RD #420, MIAMI BEACH, FL, 33139
KELLERMANN VARELA PL Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-10 6845 VERONESE ST, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 605 LINCOLN RD, STE 420, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2013-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-23 6845 VERONESE ST, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2013-12-23 KELLERMANN VARELA PL -

Documents

Name Date
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-02-13
LC Amendment 2013-12-23
Florida Limited Liability 2013-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State