Search icon

INFINITY 1003, LLC - Florida Company Profile

Company Details

Entity Name: INFINITY 1003, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY 1003, 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: 20 Nov 2013 (11 years ago)
Document Number: L13000163052
FEI/EIN Number 32-0435705

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

Address: 40 SW 13TH STREET, Miami, FL, 33130, US
Mail Address: 40 SW 13TH STREET, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSPINA GERMAN EDUARDO Manager 40 SW 13TH STREET, Miami, FL, 33130
GEOS INTERNATIONAL INVESTMENTS CORPORATION Manager P.O BOX 146 Road Town, Tortola
TRIBEK USA LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 40 SW 13TH STREET, SUITE 703, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-04-03 40 SW 13TH STREET, SUITE 703, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-04-03 TRIBEK USA LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 40 SW 13TH STREET, SUITE 703, Miami, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000453649 TERMINATED 1000000934422 DADE 2022-09-19 2042-09-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State