Search icon

LOBO SERVICES LLC

Company Details

Entity Name: LOBO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jan 2017 (8 years ago)
Document Number: L16000042967
FEI/EIN Number 81-1656595
Address: 27219 SW 117 PL, Homestead, FL, 33032, US
Mail Address: 27219 SW 117 PL, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOBO CARLOS J Agent 27219 SW 117 PL, Homestead, FL, 33032

Manager

Name Role Address
LOBO CARLOS J Manager 27219 SW 117 PL, Homestead, FL, 33032

Auth

Name Role Address
LOBO GABRIEL A Auth 27219 SW 117 PL, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 27219 SW 117 PL, Homestead, FL 33032 No data
CHANGE OF MAILING ADDRESS 2021-01-14 27219 SW 117 PL, Homestead, FL 33032 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 27219 SW 117 PL, Homestead, FL 33032 No data
LC NAME CHANGE 2017-01-24 LOBO SERVICES LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000271213 ACTIVE 2022-030626-CC-23 MIAMI-DADE COUNTY COURT 2023-04-26 2028-06-14 $28,665.58 CATERPILLAR FINANCIAL SERVICES CORP, 2120 WEST END AVENUE, NASHVILLE, TN 37203
J22000179442 ACTIVE 1000000918455 ORANGE 2022-03-18 2032-04-13 $ 422.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-04
AMENDED ANNUAL REPORT 2022-06-29
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State