Search icon

MOC ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: MOC ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOC ENTERPRISE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 11 May 2010 (15 years ago)
Date of dissolution: 03 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L10000050611
FEI/EIN Number 272866357

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

Address: 711 N. PINE ISLAND RD., #407, FT. LAUDERDALE, FL, 33324
Mail Address: 209 CLUB DRIVE, WOODMERE, NY, 11598
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIR COHEN Manager 209 CLUB DRIVE, WOODMERE, NY, 11598
VECSELBERG DAVID Manager 209 CLUB DRIVE, WOODMERE, NY, 11598
Vecselberg David Agent 4651 Sheridan Street, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-03 - -
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 Vecselberg, David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 4651 Sheridan Street, 200, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-01 711 N. PINE ISLAND RD., #407, FT. LAUDERDALE, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State