Search icon

BOBST LATIN AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: BOBST LATIN AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBST LATIN AMERICA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 1992 (33 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: V57139
FEI/EIN Number 650352522

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

Address: 200 SOUTHEAST FIRST STREET, PENTHOUSE, MIAMI, FL, 33131
Mail Address: 200 SOUTHEAST FIRST STREET, PENTHOUSE, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASPESCHA LORENZ Vice President 200 SE FIRST ST. (PH), MIAMI, FL
HURD MICHAEL E. Treasurer 200 S.E. FIRST ST (PH), MIAMI, FL
TRACEY PATRICIA BONN Secretary 200 S.E. FIRST ST. (PH), MIAMI, FL
DE PREUX, PHILIPPE Director 200 S.E. FIRST ST. PH, MIAMI, FL
JOLLIET, PIERRE ANDRE Director 200 S.E. FIRST ST. PH, MIAMI, FL
HERMANN, EDGAR Director 200 S.E. FIRST ST. PH, MIAMI, FL
HERMANN, EDGAR President 200 S.E. FIRST ST. PH, MIAMI, FL
ATICO FINANCIAL CENTER Agent 200 SOUTHEAST FIRST STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 03 May 2025

Sources: Florida Department of State