Search icon

N & V BOBCAT SERVICE INC. - Florida Company Profile

Company Details

Entity Name: N & V BOBCAT SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N & V BOBCAT SERVICE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 14 Mar 2005 (20 years ago)
Document Number: P05000038619
FEI/EIN Number 331114142

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

Address: 3455 West 10th ave apt 208, Hialeah, FL, 33012, US
Mail Address: 3455 West 10th ave apt 208, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ AGUSTIN President 3455 West 10th ave apt 208, Hialeah, FL, 33012
MARTIN ANA D Vice President 3455 West 10th ave apt 208, Hialeah, FL, 33012
sanchez Vanessa A Exec 3455 West 10th ave apt 208, Hialeah, FL, 33012
sanchez Nitsuga A trea 3455 west 10th ave, hialeah, FL, 33012
SANCHEZ AGUSTIN Agent 3455 West 10th ave apt 208, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 3455 West 10th ave apt 208, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2018-04-25 3455 West 10th ave apt 208, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 3455 West 10th ave apt 208, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2007-04-17 SANCHEZ, AGUSTIN -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State