Entity Name: | INFINITE BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFINITE BUILDERS, 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. |
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: | 13 Jul 2007 (18 years ago) |
Document Number: | L07000072780 |
FEI/EIN Number |
260621779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1612 NW 84th Ave, Doral, FL, 33126, US |
Mail Address: | 1612 NW 84th Ave, Doral, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORAL SANTIAGO | Managing Member | 1612 NW 84th Ave, Doral, FL, 33126 |
KADAMANI ESTEBAN | Managing Member | 1612 NW 84th Ave, Doral, FL, 33126 |
TORAL REMIGIO S. | Agent | 1612 NW 84th Ave, Doral, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000085811 | SECO WATERPROOFING | ACTIVE | 2020-07-21 | 2025-12-31 | - | 1612 NW 84TH AVE., DORAL, FL, 33126 |
G18000027516 | INFINITE WINDOWS | ACTIVE | 2018-02-26 | 2028-12-31 | - | 1612 NW 84TH AVE, DORAL, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 1612 NW 84th Ave, Doral, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 1612 NW 84th Ave, Doral, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 1612 NW 84th Ave, Doral, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-07 | TORAL, REMIGIO S. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State