Search icon

INFINITY MOLDS, LLC - Florida Company Profile

Company Details

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

INFINITY MOLDS, 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: 22 Nov 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Dec 2010 (14 years ago)
Document Number: L10000121176
FEI/EIN Number 274022688

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

Address: 5400 NW 161 STREET, MIAMI GARDENS, FL, 33014, US
Mail Address: 5400 NW 161 STREET, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUREANO RUBEN Managing Member 5400 NW 161 STREET, MIAMI GARDENS, FL, 33014
LAUREANO NORA Manager 5400 NW 161 STREET, MIAMI GARDENS, FL, 33014
LAUREANO RUBEN Agent 5400 NW 161 STREET, MIAMI GARDENS, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094346 PLASMA LIGHTER ACTIVE 2016-08-30 2026-12-31 - 5400 NW 161 STREET, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 5400 NW 161 STREET, MIAMI GARDENS, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-16 5400 NW 161 STREET, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2018-08-16 5400 NW 161 STREET, MIAMI GARDENS, FL 33014 -
LC NAME CHANGE 2010-12-02 INFINITY MOLDS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State