Entity Name: | ALEXIS BOBCAT CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Feb 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P17000011808 |
FEI/EIN Number | 81-5034617 |
Address: | 17220 NW 49 AVE, OPA LOCKA, FL, 33055, US |
Mail Address: | 17220 NW 49 AVE, OPA LOCKA, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINARES ALEXIS | Agent | 451 E 53 ST, HIALEAH, FL, 33013 |
Name | Role | Address |
---|---|---|
LINARES ALEXIS | Vice President | 451 E 53 ST, HIALEAH, FL, 33013 |
Name | Role | Address |
---|---|---|
GAVILANES LISETT | President | 17220 NW 49 AVE, OPA LOCKA, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2017-08-08 | ALEXIS BOBCAT CORP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 17220 NW 49 AVE, OPA LOCKA, FL 33055 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-13 | 17220 NW 49 AVE, OPA LOCKA, FL 33055 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-09-10 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-08 |
Name Change | 2017-08-08 |
Domestic Profit | 2017-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State