Search icon

INFINITY AUTO SALES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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