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