Search icon

MEMORY FACTORY, LLC - Florida Company Profile

Company Details

Entity Name: MEMORY FACTORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEMORY FACTORY, 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: 27 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L04000007240
FEI/EIN Number 900140569

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

Address: 17330 SW 82 Pl, Palmetto Bay, FL, 33157, US
Mail Address: 17330 SW 82 Pl, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLZENBERG KEITH H Agent Stolzenberg, Gelles, Flynn & Arango, LLP, Coral Gables, FL, 33143
QUENTEL PAUL Managing Member 17330 SW 82 Pl, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 Stolzenberg, Gelles, Flynn & Arango, LLP, 1533 Sunset Drive, 150, Coral Gables, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-04 - -
REGISTERED AGENT NAME CHANGED 2019-02-04 STOLZENBERG, KEITH HESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 17330 SW 82 Pl, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2013-04-18 17330 SW 82 Pl, Palmetto Bay, FL 33157 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-04-29
REINSTATEMENT 2019-02-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State