Search icon

MNEMECORP, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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