Search icon

INFITNITUDE, LLC - Florida Company Profile

Company Details

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

INFITNITUDE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000080229
FEI/EIN Number 46-5688412

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

Address: 1640 E. SUNRISE BLVD, APT 2515, Fort Lauderdale, FL, 33304, US
Mail Address: 1640 E. SUNRISE BLVD, APT 2515, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAVERI AVINASH S Manager 4699 rothschild dr, coral springs, FL, 33067
PEREZ CODY Manager 2543 VALENCIA LOOP, HOLLOMAN AFB, NM, 88330
NGUYEN MINH Manager 1640 E. SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
BROWN ERIC Manager 1640 E. SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
JAVERI AVINASH S Agent 4699 Rothschild Dr, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-08-07 1640 E. SUNRISE BLVD, APT 2515, Fort Lauderdale, FL 33304 -
LC AMENDMENT 2017-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 1640 E. SUNRISE BLVD, APT 2515, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2016-11-22 JAVERI, AVINASH S -
REINSTATEMENT 2016-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 4699 Rothschild Dr, Coral Springs, FL 33067 -
LC AMENDMENT 2014-05-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000394015 ACTIVE 1000000783846 DADE 2018-05-30 2038-06-06 $ 6,347.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Amendment 2017-08-07
REINSTATEMENT 2016-11-22
LC Amendment 2015-02-20
ANNUAL REPORT 2015-01-26
LC Amendment 2014-05-30
Florida Limited Liability 2014-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State