Search icon

INFINITY INTERNATIONAL ENTERPRISE, LLC - Florida Company Profile

Company Details

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

INFINITY INTERNATIONAL ENTERPRISE, 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: 21 Dec 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: L09000120945
FEI/EIN Number 460524190

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

Address: 8160 NW 71ST STREET, MIAMI, FL, 33166, US
Mail Address: 7969 NW 2nd ST #444, Miami, FL, 33126, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANGA BIEKRAM Managing Member 8160 NW 71ST STREET, MIAMI, FL, 33166
Ganga Ayush A Manager 7969 NW 2nd ST #444, Miami, FL, 33126
Ganga Rajiv A Manager 7969 NW 2nd ST #444, Miami, FL, 33126
Resomardono Milly A Manager 7969 NW 2nd ST #444, Miami, FL, 33126
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 4300 BISCAYNE BLVD., MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2023-05-02 THE LAW OFFICES OF NICK SPRADLIN, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 8160 NW 71ST STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-07-27 8160 NW 71ST STREET, MIAMI, FL 33166 -
LC STMNT OF RA/RO CHG 2015-06-11 - -
REINSTATEMENT 2012-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
CORLCRACHG 2023-05-02
ANNUAL REPORT 2023-02-10
Reg. Agent Resignation 2023-02-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State