Search icon

INFINITY 1419, LLC - Florida Company Profile

Company Details

Entity Name: INFINITY 1419, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

INFINITY 1419, 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: 01 Dec 2011 (13 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: L11000135601
FEI/EIN Number 30-0707376

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

Address: 2600 S Douglas Road, SUITE 913, Coral Gables, FL 33134
Mail Address: 2600 S Douglas Road, SUITE 913, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERNATIONAL CORPORATE SERVICE, INC. Agent -
ALVAREZ FERREIRA, CARLO FABIO Manager 2600 S Douglas Road, SUITE 913 Coral Gables, FL 33134
Toriz, Rocio Manager 2600 S Douglas Road, SUITE 913 Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 2600 S Douglas Road, SUITE 913, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-03-08 2600 S Douglas Road, SUITE 913, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-03-08 International Corporate Service Inc -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 2600 S Douglas Road, SUITE 913, Coral Gables, FL 33134 -
LC AMENDMENT 2015-03-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14
LC Amendment 2015-03-24
ANNUAL REPORT 2015-01-23

Date of last update: 22 Feb 2025

Sources: Florida Department of State