Search icon

MOCERUB LLC - Florida Company Profile

Company Details

Entity Name: MOCERUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOCERUB 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2013 (12 years ago)
Document Number: L13000069207
FEI/EIN Number 80-0928954

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

Address: 19707 TURNBERRY WAY #10-F, AVENTURA, FL, 33180, US
Mail Address: 19707 TURNBERRY WAY #10-F, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELAN BUSINESS SERVICES, CORP. Agent -
BENCHETRIT CELIA Manager 19707 TURNBERRY WAY #10-F, AVENTURA, FL, 33180
BENZAQUEN MONIQUE Manager 19707 TURNBERRY WAY #10-F, AVENTURA, FL, 33180
BENZAQUEN RUBEN Manager 19707 TURNBERRY WAY #10-F, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-22 ELAN BUSINESS SERVICES, CORP. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 1116 CEDAR FALLS DR, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 19707 TURNBERRY WAY #10-F, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-04-24 19707 TURNBERRY WAY #10-F, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000579823 ACTIVE 1000000758025 BROWARD 2017-10-09 2037-10-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State