Search icon

FINITY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: FINITY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINITY SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000001293
FEI/EIN Number 274450860

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

Address: 7187 Briella Dr, Boynton Beach, FL, 33437, US
Mail Address: 7187 Briella Dr, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ RUBEN Managing Member 7187 Briella Dr, Boynton Beach, FL, 33437
MELENDEZ RUBEN E Agent 7187 Briella Dr, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-03 7187 Briella Dr, Boynton Beach, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-03 7187 Briella Dr, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2018-10-03 7187 Briella Dr, Boynton Beach, FL 33437 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-18 MELENDEZ, RUBEN E -
LC AMENDMENT AND NAME CHANGE 2015-06-01 FINITY SOLUTIONS LLC -

Documents

Name Date
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-18
LC Amendment and Name Change 2015-06-01
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-25
Florida Limited Liability 2011-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State