Search icon

INFOCOM LLC - Florida Company Profile

Company Details

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

INFOCOM 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: 10 Apr 2012 (13 years ago)
Date of dissolution: 21 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L12000048875
FEI/EIN Number 80-0665254

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

Address: 18220 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
Mail Address: 18220 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGACHOVA TETYANA Authorized Member 5703 N STIRLING RANCH DRIVE, DAVIE, FL, 33314
PUGACHOV VIKTOR Authorized Member 5703 N STIRLING RANCH DRIVE, DAVIE, FL, 33314
PUGACHOVA TETYANA Agent 18220 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113583 OLD SAMOVAR EXPIRED 2017-10-14 2022-12-31 - 18220 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
G17000065580 DELISSIMO GOURMET & CAFEE EXPIRED 2017-06-14 2022-12-31 - 18220 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
G17000063133 DELISSIMO BOUTIQUE & CAFE EXPIRED 2017-06-07 2022-12-31 - 18220 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
G15000128923 MATRYOSHKA DELI EXPIRED 2015-12-21 2020-12-31 - 18220 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-21
AMENDED ANNUAL REPORT 2019-05-15
AMENDED ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State