Search icon

INFINITI REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: INFINITI REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITI REAL ESTATE 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: 14 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L04000036830
FEI/EIN Number 201139104

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

Address: 1852 NE 144TH STREET, NORTH MIAMI, FL, 33181
Mail Address: 1852 NE 144TH STREET, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHANDOUR FARES Manager 1852 NE 144TH STREET, NORTH MIAMI, FL, 33181
Jebai Alhan Manager 846 PARADISO AVE, Coral Gables, FL, 33146
GHANDOUR FARES A Agent 1852 NE 144TH STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 GHANDOUR, FARES AMR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 1852 NE 144TH STREET, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2012-02-01 1852 NE 144TH STREET, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 1852 NE 144TH STREET, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State