Search icon

MOCA TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: MOCA TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOCA TRANSPORT 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: 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: 31 Oct 2016 (9 years ago)
Date of dissolution: 01 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: P16000087359
FEI/EIN Number 81-4304290

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

Address: 8347 SW 107TH AVE,, MIAMI, FL, 33173, US
Mail Address: 8347 SW 107TH AVE,, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONSALVE CADAVID JUAN J Agent 500 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL, 33160
JUAN J MONSALVE CADAVID President 13860 SW 73RD STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-29 8347 SW 107TH AVE,, APT. #D, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2017-08-29 8347 SW 107TH AVE,, APT. #D, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-06 500 BAYVIEW DRIVE, #1819, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-07-06 MONSALVE CADAVID, JUAN J -
AMENDMENT 2017-07-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-01
Amendment 2017-07-06
ANNUAL REPORT 2017-02-28
Domestic Profit 2016-10-31

Date of last update: 03 May 2025

Sources: Florida Department of State