Entity Name: | INFINITY AUTO SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFINITY AUTO SALES, 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: | 04 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | L10000103683 |
FEI/EIN Number |
454545511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2365 NW 70 TH AVE, MIAMI, FL, 33122, US |
Mail Address: | 2365 NW 70 TH AVE, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEPULVEDA MARIO EMGRM | Managing Member | 10505 NW 37 TERR, DORAL, FL, 33178 |
SEPULVEDA MARIO EMGRM | Agent | 2365 NW 70 TH AVE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-15 | 2365 NW 70 TH AVE, UNIT C20, MIAMI, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 2365 NW 70 TH AVE, UNIT C20, MIAMI, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 2365 NW 70 TH AVE, UNIT C20, MIAMI, FL 33122 | - |
REINSTATEMENT | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | SEPULVEDA, MARIO E, MGRM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000582462 | TERMINATED | 1000000758542 | DADE | 2017-10-10 | 2037-10-20 | $ 18,869.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000337002 | TERMINATED | 1000000663913 | DADE | 2015-03-02 | 2035-03-04 | $ 44,485.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000337010 | TERMINATED | 1000000663914 | DADE | 2015-03-02 | 2035-03-04 | $ 859.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000851799 | ACTIVE | 1000000621684 | MIAMI-DADE | 2014-05-15 | 2034-08-01 | $ 365.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State