Search icon

INFINITY R.E. INVESTMENTS II, LLC - Florida Company Profile

Company Details

Entity Name: INFINITY R.E. INVESTMENTS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY R.E. INVESTMENTS II, 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: 29 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L13000077405
FEI/EIN Number 46-3295788

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

Address: 104 Crandon Blvd suite 401, Key Biscayne, FL, 33149, US
Mail Address: 104 Crandon Blvd. suite 401, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL JANNA ALEJANDRO Manager 104 Crandon Blvd, Key Biscayne, FL, 33149
Bernal Janna Alejandro Agent 104 Crandon Blvd suite 401, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000129343 INFINITY R.E. INVESTMENTS I EXPIRED 2013-12-31 2018-12-31 - 2340 SW 17 AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 104 Crandon Blvd suite 401, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-04-30 104 Crandon Blvd suite 401, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 104 Crandon Blvd suite 401, Key Biscayne, FL 33149 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Bernal Janna, Alejandro -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State