Entity Name: | MNEMECORP, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MNEMECORP, 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: |
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: | 03 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000076264 |
FEI/EIN Number |
203309889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6735 NW 36 ST, VIRGINIA GARDEN, FL, 33166, US |
Mail Address: | 761 NW 126 CT, Miami, FL, 33182, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIEGUEZ CLAUDIA A | President | 6735 NW 36 ST, VIRGINIA GARDEN, FL, 33166 |
RODRIGUEZ ERYC | Vice President | 761 NW 126 CT, Miami, FL, 33182 |
SARTORIO JOSE L | Agent | 7405 Harbor View Dr., Leesburg, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-06 | 6735 NW 36 ST, SUITE # 321, VIRGINIA GARDEN, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-06 | SARTORIO, JOSE LUIS | - |
CHANGE OF MAILING ADDRESS | 2021-12-06 | 6735 NW 36 ST, SUITE # 321, VIRGINIA GARDEN, FL 33166 | - |
REINSTATEMENT | 2021-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-26 | 7405 Harbor View Dr., Leesburg, FL 34788 | - |
PENDING REINSTATEMENT | 2011-10-05 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-12-06 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State