Entity Name: | MOCA AUTO GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOCA AUTO GROUP INC 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: |
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: | 10 Sep 2015 (10 years ago) |
Document Number: | P15000073950 |
FEI/EIN Number |
47-5090951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3470 SW 145 AVENUE, MIRAMAR, FL, 33027, US |
Mail Address: | 3470 SW 145 AVENUE, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIZARDO WAYNE | President | 3470 SW 145 AVENUE, MIRAMAR, FL, 33027 |
LIZARDO WAYNE | Secretary | 3470 SW 145 AVENUE, MIRAMAR, FL, 33027 |
LIZARDO WAYNE | Treasurer | 3470 SW 145 AVENUE, MIRAMAR, FL, 33027 |
LIZARDO WAYNE | Director | 3470 SW 145 AVENUE, MIRAMAR, FL, 33027 |
LIZARDO WAYNE | Agent | 3470 SW 145 AVENUE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-09-17 | LIZARDO, WAYNE | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 3470 SW 145 AVENUE, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 3470 SW 145 AVENUE, MIRAMAR, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 3470 SW 145 AVENUE, MIRAMAR, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-05-23 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State