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. |
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 |
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 |
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 | - | - |
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