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. |
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 |
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 |
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 | - |
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