Search icon

MOCHICA, LLC.

Company Details

Entity Name: MOCHICA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2013 (12 years ago)
Document Number: L13000040464
FEI/EIN Number 46-2307893
Mail Address: 1313 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33426, US
Address: 1313 W. BOYNTON BEACH BLVD, SUITE R-8, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ JORGE Agent 1313 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33426

Manager

Name Role Address
CUBAS JORGE Manager 1313 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33426
MEYER FABIOLA Manager 1313 W BOYNTON BEACH BLVD, BOYN TON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088106 GRAN CHIMU EXPIRED 2013-09-05 2018-12-31 No data 5941 S UNIVERSITY DRIVE, DAVIE, FL, 33328
G13000045499 BEST CEVICHE EVER EXPIRED 2013-05-13 2018-12-31 No data 5941 S UNIVERSITY DR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-08 RUIZ, JORGE No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 1313 W. BOYNTON BEACH BLVD, SUITE R-8, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2014-03-10 1313 W. BOYNTON BEACH BLVD, SUITE R-8, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 1313 W BOYNTON BEACH BLVD, SUITE # R-8, BOYNTON BEACH, FL 33426 No data
LC AMENDMENT 2013-08-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State