Search icon

BOBER CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: BOBER CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOBER CONSULTING, 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: 01 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L99000006252
FEI/EIN Number 650958138

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

Address: 10680 PBA MEMORIAL BLVD. (NW 25TH STREET), SUITE 202, DORAL, FL, 33172, US
Mail Address: 10680 PBA MEMORIAL BLVD. (NW 25TH STREET), SUITE 202, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOBER JOSEPH E Managing Member 10680 PBA MEMORIAL BLVD. (NW 25TH STREET), DORAL, FL, 33172
BOBER JOSEPH EEsq. Agent 10680 PBA MEMORIAL BLVD. (NW 25TH STREET), DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-18 - -
CHANGE OF MAILING ADDRESS 2022-04-18 10680 PBA MEMORIAL BLVD. (NW 25TH STREET), SUITE 202, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-01-29 BOBER, JOSEPH E., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 10680 PBA MEMORIAL BLVD. (NW 25TH STREET), SUITE 202, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 10680 PBA MEMORIAL BLVD. (NW 25TH STREET), SUITE 202, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-04-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State