Search icon

RD BOBCAT SERVICES X CORP - Florida Company Profile

Company Details

Entity Name: RD BOBCAT SERVICES X CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RD BOBCAT SERVICES X 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: 22 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: P15000062386
FEI/EIN Number 47-4624437

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

Address: 14710 SW 154TH TERR, MIAMI, FL, 33187, US
Mail Address: 14710 SW 154TH TERR, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RAMIRO President 14710 SW 154TH TERR, MIAMI, FL, 33187
DIAZ RAMIRO Agent 14710 SW 154TH TERR, MIAMI, FL, FL, 33187

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 14710 SW 154TH TERR, MIAMI, FL, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 14710 SW 154TH TERR, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2019-03-26 14710 SW 154TH TERR, MIAMI, FL 33187 -
REINSTATEMENT 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 DIAZ, RAMIRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-11
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-12-05
ANNUAL REPORT 2016-04-14
Domestic Profit 2015-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State