Search icon

MOCHEB LLC - Florida Company Profile

Company Details

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

MOCHEB 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: 11 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2015 (10 years ago)
Document Number: L13000084202
FEI/EIN Number 90-0998316

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

Address: 150 SUNNY ISLES BLVD, UNIT 1-1405, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 150 SUNNY ISLES BLVD, UNIT 1-1405, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARATZ CARLOS Manager 150 SUNNY ISLES BLVD, UNIT 1-1405, SUNNY ISLES BEACH, FL, 33160
KUPERMAN BARATZ DENISE Manager 150 SUNNY ISLES BLVD, UNIT 1-1405, SUNNY ISLES BEACH, FL, 33160
KUPERMAN BARATZ JACQUELINE Manager 150 SUNNY ISLES BLVD, UNIT 1-1405, SUNNY ISLES BEACH, FL, 33160
KUPERMAN BARATZ RODRIGO Manager 150 SUNNY ISLES BLVD, UNIT 1-1405, SUNNY ISLES BEACH, FL, 33160
Kuperman Baratz Rodrigo Agent 150 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 150 SUNNY ISLES BLVD, 1-1405, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-03-29 Kuperman Baratz, Rodrigo -
LC AMENDMENT 2015-06-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-05
LC Amendment 2015-06-11

Date of last update: 01 May 2025

Sources: Florida Department of State