Search icon

JOSEPH E. BOBER, ESQ. P.A.

Company Details

Entity Name: JOSEPH E. BOBER, ESQ. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: P03000084569
FEI/EIN Number 450520749
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

Agent

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

President

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

Director

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-18 No data No data
CHANGE OF MAILING ADDRESS 2022-04-18 10680 PBA MEMORIAL BLVD. (NW 25TH STREET), SUITE 202, DORAL, FL 33172 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-29 BOBER, JOSEPH E., Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 10680 PBA MEMORIAL BLVD. (NW 25TH STREET), SUITE 202, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 10680 PBA MEMORIAL BLVD. (NW 25TH STREET), SUITE 202, DORAL, FL 33172 No data

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: 03 Feb 2025

Sources: Florida Department of State