Search icon

INFINITY FLORIDA PROPERTIES, LLC - Florida Company Profile

Company Details

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

INFINITY FLORIDA PROPERTIES, 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: 07 Jan 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: L09000002072
FEI/EIN Number 264777449

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

Address: 8100 NW 21 STREET, SUITE 400, DORAL, FL, 33122, US
Mail Address: 18321 VENTURA BLVD., SUITE 400, TARZANA, CA, 91356, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU JIMMY Manager 18321 VENTURA BLVD SUITE 400, TARZANA, CA, 91356
JAN SHERIE Manager 18321 VENTURA BLVD, SUITE 400, TARZANA, CA, 91356
WU JIMMY Agent 8100 NW 21 STREET, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-05-04 - -
REGISTERED AGENT NAME CHANGED 2020-05-04 WU, JIMMY -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 8100 NW 21 STREET, DORAL, FL 33122 -
LC STMNT OF RA/RO CHG 2016-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 8100 NW 21 STREET, SUITE 400, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2011-04-07 8100 NW 21 STREET, SUITE 400, DORAL, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-05
CORLCRACHG 2020-05-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State