Search icon

WARREN HENRY INFINITI, INC.

Company Details

Entity Name: WARREN HENRY INFINITI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Oct 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 1989 (35 years ago)
Document Number: K41609
FEI/EIN Number 65-0127913
Mail Address: 2300 NE 151st ST, North Miami, FL 33181
Address: 2300 NE 151ST ST, NORTH MIAML, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FODIMAN, TODD A, ESQ. Agent 121 ALHAMBRA PLAZA, SUITE 1505, CORAL GABLES, FL 33134

President

Name Role Address
ZINN, WARREN H. President 2300 NE 151st ST, North Miami, FL 33181

Director

Name Role Address
ZINN, WARREN H. Director 2300 NE 151st ST, North Miami, FL 33181

Manager

Name Role Address
ZINN, LAWRENCE M. Manager 2300 NE 151st ST, North Miami, FL 33181

Secretary

Name Role Address
ERIK DAY Secretary 2300 NE 151st ST, North Miami, FL 33181

Treasurer

Name Role Address
ERIK DAY Treasurer 2300 NE 151st ST, North Miami, FL 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 2300 NE 151ST ST, NORTH MIAML, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 121 ALHAMBRA PLAZA, SUITE 1505, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-02-27 2300 NE 151ST ST, NORTH MIAML, FL 33181 No data
REGISTERED AGENT NAME CHANGED 1995-03-27 FODIMAN, TODD A, ESQ. No data
AMENDMENT 1989-09-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
Reg. Agent Change 2023-09-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
Reg. Agent Change 2020-08-26
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State