Search icon

MOCAMBO 1, LLC - Florida Company Profile

Company Details

Entity Name: MOCAMBO 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOCAMBO 1, 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: 14 Jun 2013 (12 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L13000086045
FEI/EIN Number 35-2479236

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

Address: 819 NE 193 Terrace, Miami, FL, 33179, US
Mail Address: 819 NE 193 Terrace, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANAREK ALEXIS R Authorized Member 18851 NE 29 AVE, AVENTURA, FL, 33180
KANAREK LAZARO Authorized Member 18851 NE 29 AVE, AVENTURA, FL, 33180
KANAREK JONATHAN J Authorized Member 819 NE 193 TERR, MIAMI, FL, 33179
KANAREK ENRIQUE Manager 819 NE 193 TERR, MIAMI, FL, 33179
KANAREK ENRIQUE Agent 819 NE 193 TERR., MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 819 NE 193 Terrace, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-03-11 819 NE 193 Terrace, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 819 NE 193 TERR., MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2019-01-15 KANAREK, ENRIQUE -
LC AMENDMENT 2019-01-15 - -
LC AMENDMENT 2014-09-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-11
LC Amendment 2019-01-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State