Search icon

INFINIDAD, LLC - Florida Company Profile

Company Details

Entity Name: INFINIDAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINIDAD, 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: 24 Aug 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Sep 2018 (7 years ago)
Document Number: L06000084019
FEI/EIN Number 113794865

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

Address: 2153 CORAL WAY, FIFTH FLOOR, MIAMI, FL, 33145, US
Mail Address: 2153 CORAL WAY, FIFTH FLOOR, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLASENCIA GEORGE A Managing Member 2153 CORAL WAY FIFTH FLOOR, MIAMI, FL, 33145
CASAMAYOR LUIS Managing Member 2153 CORAL WAY FIFTH FLOOR, MIAMI, FL, 33145
LRC & ASSOCIATES INC. Agent 350 Sevilla Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-09-14 INFINIDAD, LLC -
REGISTERED AGENT NAME CHANGED 2017-03-31 LRC & ASSOCIATES INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 350 Sevilla Avenue, Suite 105, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 2153 CORAL WAY, FIFTH FLOOR, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2010-03-04 2153 CORAL WAY, FIFTH FLOOR, MIAMI, FL 33145 -
LC AMENDMENT 2006-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000028193 TERMINATED 1000000731112 MIAMI-DADE 2017-01-05 2027-01-13 $ 488.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-22
LC Name Change 2018-09-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State