Search icon

INFINETGLOBAL, LLC - Florida Company Profile

Company Details

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

INFINETGLOBAL, 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: 26 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: L06000104127
FEI/EIN Number 208333963

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

Address: 2024 NW 1ST TERRACE, CAPE CORAL, FL, 33993
Mail Address: 2024 NW 1ST TERRACE, CAPE CORAL, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATER MICHAEL Managing Member 2024 NW 1ST TERRACE, CAPE CORAL, FL, 33993
SLATER MICHAEL Agent 2024 NW 1ST TERRACE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-13 - -
REGISTERED AGENT NAME CHANGED 2022-10-13 SLATER, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 2024 NW 1ST TERRACE, CAPE CORAL, FL 33993 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 2024 NW 1ST TERRACE, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2010-05-01 2024 NW 1ST TERRACE, CAPE CORAL, FL 33993 -
CANCEL ADM DISS/REV 2010-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State