Search icon

MEMORY SHACK, L.L.C.

Company Details

Entity Name: MEMORY SHACK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2012 (12 years ago)
Document Number: L12000136071
FEI/EIN Number 46-1253789
Address: 12900 sw 89 ct, MIAMI, FL, 33176, US
Mail Address: 12900 sw 89 ct, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ LUIS Agent 777 NW 72 AVE, MIAMI, FL, 33126

President

Name Role Address
CAMACHO CHARLES A President 10350 SW 154 CIR CT #62, MIAMI, FL, 33196
NUNEZ NATASSJA L President 11124 SW 156 CT, MIAMI, FL, 33196
CALVO JUAN C President 3586 NW 41 ST APT #A136, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000126195 MEMORY FACTORY EXPIRED 2012-12-28 2017-12-31 No data 8233 S. DIXIE HWY., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 12900 sw 89 ct, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2023-08-22 12900 sw 89 ct, MIAMI, FL 33176 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000518785 TERMINATED 1000000834819 DADE 2019-07-25 2029-07-31 $ 200.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State