Search icon

MEMON INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: MEMON INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEMON INDUSTRIES 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: 28 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2011 (14 years ago)
Document Number: L11000036831
FEI/EIN Number 451106418

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

Address: 4507 s us hwy 1, ft pierce, FL, 34982, US
Mail Address: 4507 s us hwy 1, ft pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEMON DAVID A Managing Member 4507 s us hwy 1, ft pierce, FL, 34982
MEMON MICHAEL G Agent 4507 s us hwy 1, ft pierce, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048918 TREASURE COAST AUTO BROKERS EXPIRED 2017-05-04 2022-12-31 - 4501 S US HIGHWAY 1, FORT PIERCE, FL, 34982
G14000114732 THE MOTOR SHOP EXPIRED 2014-11-14 2024-12-31 - 4507 US HWY 1, FT. PIERCE, FL, 34982
G14000108108 ONLINEFILINGS@LEGALZOOM.COM EXPIRED 2014-10-26 2019-12-31 - 4507 US HWY 1, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 4507 s us hwy 1, ft pierce, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 4507 s us hwy 1, ft pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2016-03-01 4507 s us hwy 1, ft pierce, FL 34982 -
LC AMENDMENT 2011-05-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000428769 TERMINATED 1000000871432 ST LUCIE 2020-12-21 2040-12-30 $ 1,228.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000428785 TERMINATED 1000000871434 ST LUCIE 2020-12-21 2040-12-30 $ 2,981.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State