Entity Name: | INFUSION CARPENTRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFUSION CARPENTRY, 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: | 11 Dec 2007 (17 years ago) |
Document Number: | L07000122895 |
FEI/EIN Number |
510660849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 ne 196 terrace, Miami, FL, 33179, US |
Mail Address: | 1901 ne 196 terrace, Miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELAROSA SIDNEY A | Managing Member | 1901 ne 196 terrace, Miami, FL, 33179 |
DELAROSA FRANCINE | Managing Member | 1901 ne 196 terrace, Miami, FL, 33179 |
DELAROSA SIDNEY A | Agent | 1901 ne 196 terrace, Miami, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000057419 | INFUSION INTERIORS | ACTIVE | 2018-05-09 | 2028-12-31 | - | 1901 NE 196 TERRACE, MIAMI, FL, 33179 |
G12000000628 | INFUSION INTERIORS | EXPIRED | 2012-01-03 | 2017-12-31 | - | 1340 STIRLING ROAD, 3A, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 1901 ne 196 terrace, Miami, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 1901 ne 196 terrace, Miami, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 1901 ne 196 terrace, Miami, FL 33179 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-08-12 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State