Search icon

PANOCLAR MOCALER LLC - Florida Company Profile

Company Details

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

PANOCLAR MOCALER 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: 19 May 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Nov 2024 (5 months ago)
Document Number: L15000088068
FEI/EIN Number 30-0937503

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

Address: 19333 COLLINS AVENUE, UNIT 1006, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 19333 COLLINS AVENUE, UNIT 1006, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTON R. ALVAREZ, P.A. Agent -
CHOCRON EZAGURY CARLOS Manager 19333 COLLINS AVENUE, UNIT 1006, SUNNY ISLES BEACH, FL, 33160
CHOCRON EZAGURY LEA Manager 19333 COLLINS AVENUE, UNIT 1006, SUNNY ISLES BEACH, FL, 33160
CHOCRON EZAGURY RAQUEL Manager 19333 COLLINS AVENUE, UNIT 1006, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-11-01 - -
LC AMENDMENT 2018-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 19333 COLLINS AVENUE, UNIT 1006, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-04-18 19333 COLLINS AVENUE, UNIT 1006, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
CORLCDSMEM 2024-11-01
AMENDED ANNUAL REPORT 2024-10-25
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-05
LC Amendment 2018-04-02
ANNUAL REPORT 2018-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State