Search icon

HOBE MOTORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: HOBE MOTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Dec 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Dec 2003 (21 years ago)
Document Number: M97000000790
FEI/EIN Number 133983804

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

Address: 7121 FAIRWAY DRIVE, SUITE 410, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 7121 FAIRWAY DRIVE, SUITE 410, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rico Diego Vice President 7121 FAIRWAY DRIVE, SUITE 410, PALM BEACH GARDENS, FL, 33418
Sheikh Kashif Z Vice President 7121 FAIRWAY DRIVE, SUITE 410, PALM BEACH GARDENS, FL, 33418
Woon Cindy Vice President 7121 FAIRWAY DRIVE, SUITE 410, PALM BEACH GARDENS, FL, 33418
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 7121 FAIRWAY DRIVE, SUITE 410, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2014-02-20 7121 FAIRWAY DRIVE, SUITE 410, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-12-22 NRAI SERVICES, INC -
NAME CHANGE AMENDMENT 2003-12-09 HOBE MOTORS, L.L.C. -
REINSTATEMENT 2003-11-03 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001068036 ACTIVE 1000000696152 PALM BEACH 2015-10-21 2025-12-04 $ 490.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State