Search icon

AVILA BOBCAT, CORP. - Florida Company Profile

Company Details

Entity Name: AVILA BOBCAT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVILA BOBCAT, CORP. 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: 07 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: P05000052044
FEI/EIN Number 202646678

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

Address: 5515 SW 117 TH AVE, MIAMI, FL, 33175, US
Mail Address: 5515 SW 117 TH AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA MAYO FRANCISCO Agent 5515 SW 117 TH AVE, MIAMI, FL, 33175
AVILA MAYO FRANCISCO President 13443 SW 27 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 5515 SW 117 TH AVE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2024-04-22 5515 SW 117 TH AVE, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 5515 SW 117 TH AVE, MIAMI, FL 33175 -
REINSTATEMENT 2022-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 AVILA MAYO, FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2013-06-27 - -
AMENDMENT 2012-09-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000418269 TERMINATED 16-373-D5 LEON 2018-05-08 2023-06-21 $19,789.32 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000094060 TERMINATED 17-001886-CA-01 11TH JUDICIAL CIRCUIT 2018-03-01 2023-03-05 $111,030.32 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-01-25
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State