Search icon

INFINITY MANAGEMENT SOLUTIONS GROUP LLC - Florida Company Profile

Company Details

Entity Name: INFINITY MANAGEMENT SOLUTIONS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY MANAGEMENT SOLUTIONS GROUP 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: 13 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2020 (5 years ago)
Document Number: L14000006745
FEI/EIN Number 46-4511412

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

Address: 2552 WEST SARATOGA DRIVE, Hollywood, FL, 33026, US
Mail Address: 2552 West Saratoga Drive, Hollywood, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELESTIN-LYNCH JUDITH Manager 2552 W SARATOGA DRIVE, COOPER CITY, FL, 33026
CELESTIN-LYNCH JUDITH Agent 2552 West Saratoga Drive, Hollywood, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 2552 WEST SARATOGA DRIVE, Hollywood, FL 33026 -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 CELESTIN-LYNCH, JUDITH -
REGISTERED AGENT ADDRESS CHANGED 2015-10-07 2552 West Saratoga Drive, Hollywood, FL 33026 -
REINSTATEMENT 2015-10-07 - -
CHANGE OF MAILING ADDRESS 2015-10-07 2552 WEST SARATOGA DRIVE, Hollywood, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State