Search icon

MOCCAI FILMS, LLC

Company Details

Entity Name: MOCCAI FILMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: L18000239471
FEI/EIN Number 83-2259853
Address: 7742 N. Kendall Drive, MIAMI, FL, 33156, US
Mail Address: 7742 N. Kendall Drive, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MACCIO GUSTAVO Agent 7742 N. Kendall Drive, MIAMI, FL, 33156

Authorized Member

Name Role Address
MACCIO GUSTAVO Authorized Member 7742 N. Kendall Drive, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109731 REEL CREATIVES ACTIVE 2020-08-24 2025-12-31 No data 12080 SW 127TH AVE, STE B-1 #227, MIAMI, FL, 33186
G18000114827 AEC MEDIA SOLUTIONS EXPIRED 2018-10-23 2023-12-31 No data 4941 SW 74TH CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 7742 N. Kendall Drive, ste 555, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 7742 N. Kendall Drive, ste 555, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2021-02-23 7742 N. Kendall Drive, ste 555, MIAMI, FL 33156 No data
LC AMENDMENT 2020-08-07 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-18 MACCIO, GUSTAVO No data
LC AMENDMENT 2020-02-18 No data No data
LC AMENDMENT 2020-01-31 No data No data
LC DISSOCIATION MEM 2019-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-23
LC Amendment 2020-02-18
ANNUAL REPORT 2020-02-05
LC Amendment 2020-01-31
CORLCDSMEM 2019-10-02
ANNUAL REPORT 2019-03-27
Florida Limited Liability 2018-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State