Search icon

M.E.M. SYSTEMS AND DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: M.E.M. SYSTEMS AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.E.M. SYSTEMS AND DESIGN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 26 Apr 1994 (31 years ago)
Date of dissolution: 30 Nov 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 30 Nov 1999 (25 years ago)
Document Number: P94000031461
FEI/EIN Number 650487996

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

Address: 1325 NW 93RD CT #B-114, MIAMI, FL, 33172, US
Mail Address: 1325 NW 93RD CT #B-114, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEFUSCO ANGEL R President 13912 SW 91 TERRACE, MIAMI, FL
MONTEFUSCO ANGEL R Director 13912 SW 91 TERRACE, MIAMI, FL
HERNANDEZ MARIA A Secretary 13912 SW 91 TERRACE, MIAMI, FL
HERNANDEZ MARIA A Director 13912 SW 91 TERRACE, MIAMI, FL
FERNANDEZ ALEX Agent 9056 NW 116TH STREET, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 1325 NW 93RD CT #B-114, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1998-05-11 1325 NW 93RD CT #B-114, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1997-07-24 FERNANDEZ, ALEX -
REGISTERED AGENT ADDRESS CHANGED 1997-07-24 9056 NW 116TH STREET, HIALEAH GARDENS, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000050622 LAPSED 04-13490-CA-30 MIAMI-DADE COUNTY COURT 2005-03-22 2010-04-15 $52,365.91 AMERICAN EXPRESS BUSINESS FINANCE CORPORATION AS SUCCE, 640 TRAVIS STREET, HOUSTON, TX

Documents

Name Date
DEBIT MEMO DISSOLUTI 1999-11-30
ANNUAL REPORT 1999-08-18
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-07-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State