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. |
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 |
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 |
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 | - | - |
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