Search icon

INFINITY INVESTMENTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: INFINITY INVESTMENTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY INVESTMENTS GROUP, 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: 24 Feb 2006 (19 years ago)
Date of dissolution: 02 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2021 (4 years ago)
Document Number: L06000020539
FEI/EIN Number 204337025

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

Address: 499 Fields Ferry Drive NE, Calhoun, GA, 30701, US
Mail Address: 499 Fields Ferry Drive NE, Calhoun, GA, 30701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDOX VICTOR J Managing Member 1050 SW 164th Avenue, Pembroke Pines, FL, 33027
GORDON HORACE G Managing Member 431 N.W. 201ST AVENUE, PEMBROKE PINES, FL, 33029
VAN PUTTEN MICHELLE Y Managing Member 3261 N.W. 96TH WAY, SUNRISE, FL, 33351
RENNALLS CALVIN L Managing Member 441 N.W. 201ST AVENUE, PEMBROKE PINES, FL, 33029
MADDOX VICTOR J Agent 1050 SW 164th Avenue, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 499 Fields Ferry Drive NE, Calhoun, GA 30701 -
CHANGE OF MAILING ADDRESS 2014-04-25 499 Fields Ferry Drive NE, Calhoun, GA 30701 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 1050 SW 164th Avenue, Pembroke Pines, FL 33027 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-02
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State