Search icon

MOCCAI FILMS, LLC - Florida Company Profile

Company Details

Entity Name: MOCCAI FILMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOCCAI FILMS, 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: 17 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: L18000239471
FEI/EIN Number 83-2259853

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

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

Key Officers & Management

Name Role Address
MACCIO GUSTAVO Authorized Member 7742 N. Kendall Drive, MIAMI, FL, 33156
MACCIO GUSTAVO Agent 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 - 12080 SW 127TH AVE, STE B-1 #227, MIAMI, FL, 33186
G18000114827 AEC MEDIA SOLUTIONS EXPIRED 2018-10-23 2023-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 7742 N. Kendall Drive, ste 555, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-02-23 7742 N. Kendall Drive, ste 555, MIAMI, FL 33156 -
LC AMENDMENT 2020-08-07 - -
REGISTERED AGENT NAME CHANGED 2020-02-18 MACCIO, GUSTAVO -
LC AMENDMENT 2020-02-18 - -
LC AMENDMENT 2020-01-31 - -
LC DISSOCIATION MEM 2019-10-02 - -

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 Apr 2025

Sources: Florida Department of State