Search icon

MOCA CAFE CORP. - Florida Company Profile

Company Details

Entity Name: MOCA CAFE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOCA CAFE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 30 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000089275
FEI/EIN Number 233473347

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

Address: 738 NE 125 ST, NORTH MIAMI, FL, 33161, US
Mail Address: 738 NE 125 ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL HAMLER R President 738 NE 125 ST, NORTH MIAMI, FL, 33161
NOEL HAMLER R Director 738 NE 125 ST, NORTH MIAMI, FL, 33161
CERENORD JEAN-MICHEL Vice President 738 NE 125 ST, NORTH MIAMI, FL, 33161
PHILIAS EVANS Secretary 738 NE 125 ST, NORTH MIAMI, FL, 33161
JEAN MANES Agent 900 NE 125 ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-05 900 NE 125 ST, 209, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2010-02-05 JEAN, MANES -
CHANGE OF PRINCIPAL ADDRESS 2009-12-09 738 NE 125 ST, NORTH MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2009-12-09 - -
CHANGE OF MAILING ADDRESS 2009-12-09 738 NE 125 ST, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001060368 TERMINATED 1000000488352 DADE 2013-04-29 2023-06-07 $ 583.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000153509 TERMINATED 1000000124161 DADE 2009-06-15 2030-02-16 $ 704.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-02-05
REINSTATEMENT 2009-12-09
Domestic Profit 2008-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State