Search icon

INFINITY DESTINATIONS TOURS & VACATION LLC - Florida Company Profile

Company Details

Entity Name: INFINITY DESTINATIONS TOURS & VACATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY DESTINATIONS TOURS & VACATION 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: 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: 05 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000080750
FEI/EIN Number 201915989

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

Address: 18001 NORTH BAY ROAD, 401, SUNNY ISLES, FL, 33160
Mail Address: 7601 E TREASURE DR, 916, N BAY VILLAGE, FL, 33141
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALHIDMI ZUHAIR Agent 18001 N BAY ROAD, SUNNY ISLES, FL, 33160
LLOREDA PABLO Manager 17145 N.BAY RD # 4208, SUNNY ISLES BEACH, FL, 33160
ALHIDMI ZUHAIR Manager 9226 TECKY CYPRESS, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 18001 N BAY ROAD, 401, SUNNY ISLES, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 18001 NORTH BAY ROAD, 401, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2009-09-29 18001 NORTH BAY ROAD, 401, SUNNY ISLES, FL 33160 -
REINSTATEMENT 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-12-09 ALHIDMI, ZUHAIR -
LC AMENDMENT 2008-12-09 - -
REINSTATEMENT 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-02-23
REINSTATEMENT 2009-09-29
LC Amendment 2008-12-09
ANNUAL REPORT 2008-11-06
REINSTATEMENT 2008-11-05
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-06-23
ANNUAL REPORT 2005-05-04
Florida Limited Liabilites 2004-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State