Entity Name: | INFINITE GRAPHX SIGNS & PRINTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFINITE GRAPHX SIGNS & PRINTING 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. |
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: | 14 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2022 (3 years ago) |
Document Number: | L12000064835 |
FEI/EIN Number |
45-5284211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14543 SW 84th Street, MIAMI, FL, 33183, US |
Mail Address: | 12973 SW 112 ST, 101, MIAMI, FL, 33186, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDIETA HORACIO E | Manager | 12973 SW 112 ST # 101, MIAMI, FL, 33186 |
Mendieta Horacio | Agent | 12973 SW 112 Street, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000159730 | MOD MEDIA MARKETING | ACTIVE | 2020-12-16 | 2025-12-31 | - | 12973 SW 112 STREET, 101, MIAMI, FL, 33186 |
G14000077118 | NOW BUSINESS FINDER | EXPIRED | 2014-07-25 | 2019-12-31 | - | 12973 SW 112 ST, STE 101, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-28 | 14543 SW 84th Street, MIAMI, FL 33183 | - |
REINSTATEMENT | 2022-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-03 | 12973 SW 112 Street, 101, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-03 | Mendieta, Horacio | - |
REINSTATEMENT | 2020-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
REINSTATEMENT | 2022-09-26 |
ANNUAL REPORT | 2021-02-23 |
REINSTATEMENT | 2020-07-03 |
REINSTATEMENT | 2017-06-15 |
REINSTATEMENT | 2015-12-14 |
ANNUAL REPORT | 2014-04-15 |
REINSTATEMENT | 2013-09-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State