Search icon

INFINITY DME LLC - Florida Company Profile

Company Details

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

INFINITY DME 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: 03 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jan 2017 (8 years ago)
Document Number: L14000054430
FEI/EIN Number 46-5343746

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

Address: 7700 Congress Ave Suite 2201, BOCA RATON, FL, 33487, US
Mail Address: 7700 Congress Ave Suite 2201, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093134710 2014-04-09 2023-06-15 915 CLINT MOORE RD, BOCA RATON, FL, 334872802, US 915 CLINT MOORE RD, BOCA RATON, FL, 334872802, US

Contacts

Phone +1 561-279-2776

Authorized person

Name TRENTON BROERS
Role PRESIDENT
Phone 5612792776

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
BROERS TRENT Manager 7700 Congress Ave Suite 2201, BOCA RATON, FL, 33487
LEE ANGELA Chief Operating Officer 7700 Congress Ave Suite 2201, BOCA RATON, FL, 33487
Broers Trent Agent 915 CLINT MOORE RD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Hurst, Stephanie -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 7700 N. Congress Ave, Suite 2201, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 7700 Congress Ave Suite 2201, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-08-13 7700 Congress Ave Suite 2201, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2024-03-22 Broers, Trent -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 915 CLINT MOORE RD, BOCA RATON, FL 33487 -
LC STMNT OF RA/RO CHG 2017-01-25 - -
LC AMENDMENT 2014-06-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-08
CORLCRACHG 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4767687308 2020-04-30 0455 PPP 915 Clint Moore Rd, Boca Raton, FL, 33487-2802
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143635
Loan Approval Amount (current) 143635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97605
Servicing Lender Name Carter FCU
Servicing Lender Address 133 S Main St, SPRINGHILL, LA, 71075-3205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Boca Raton, PALM BEACH, FL, 33487-2802
Project Congressional District FL-23
Number of Employees 13
NAICS code 339115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 97605
Originating Lender Name Carter FCU
Originating Lender Address SPRINGHILL, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144925.75
Forgiveness Paid Date 2021-04-01
7583448704 2021-04-06 0455 PPS 915 Clint Moore Rd, Boca Raton, FL, 33487-2802
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122787
Loan Approval Amount (current) 122787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97605
Servicing Lender Name Carter FCU
Servicing Lender Address 133 S Main St, SPRINGHILL, LA, 71075-3205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-2802
Project Congressional District FL-23
Number of Employees 10
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 97605
Originating Lender Name Carter FCU
Originating Lender Address SPRINGHILL, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123328.61
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State