Search icon

INFINITY FINANCIAL HOLDINGS, LLC - Florida Company Profile

Company Details

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

INFINITY FINANCIAL HOLDINGS, 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: 21 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000082895
FEI/EIN Number 47-1016015

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

Address: 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGATELAS CONSTANTINO Manager APDO. 0831-01548 PAITILLA, PANAMA REP. DE
RIVERA LUIS O Agent C/O MRW CONSULTING GROUP, LLP, Plantation, FL, 33324
INFINTY HOLDINGS MANAGEMENT, LLC Manager 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 C/O MRW CONSULTING GROUP, LLP, 950 S. Pine Island Rd., A-150, Plantation, FL 33324 -
LC AMENDMENT 2018-08-08 - -
REGISTERED AGENT NAME CHANGED 2018-08-08 RIVERA, LUIS O -
LC AMENDMENT 2014-09-18 - -
LC AMENDMENT 2014-07-17 - -

Court Cases

Title Case Number Docket Date Status
CONSTANTINO BAGATELAS KOURANOV, et al., VS JANETT POLL SARLABOUS, 3D2020-0097 2020-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-10087

Parties

Name Constantino Bagatelas Kouranov
Role Appellant
Status Active
Representations MARIA A. DOMINGUEZ, JUAN C. RAMOS-ROSADO, JAVIER F. MICHEO-MARCIAL
Name AGP Global, Ltd.
Role Appellant
Status Active
Name INFINITY ASSET HOLDINGS, LLC
Role Appellant
Status Active
Name INFINITY PROPERTY HOLDINGS, LLC
Role Appellant
Status Active
Name Infinity Group Financial Holdings, Ltd.
Role Appellant
Status Active
Name INFINITY FINANCIAL HOLDINGS, LLC
Role Appellant
Status Active
Name Janett Poll Sarlabous
Role Appellee
Status Active
Representations Jorge L. Fors, Jr., Jorge L. Fors
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-25
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal Based on Settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL BASED ON SETTLEMENT
On Behalf Of Janett Poll Sarlabous
Docket Date 2020-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Constantino Bagatelas Kouranov
Docket Date 2020-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants’ Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including October 23, 2020, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Constantino Bagatelas Kouranov
Docket Date 2020-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Janett Poll Sarlabous
Docket Date 2020-09-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Janett Poll Sarlabous
Docket Date 2020-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Janett Poll Sarlabous
Docket Date 2020-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 9/02/2020
Docket Date 2020-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Janett Poll Sarlabous
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-23 days to 8/12/20
Docket Date 2020-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Janett Poll Sarlabous
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 7/19/20
Docket Date 2020-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Janett Poll Sarlabous
Docket Date 2020-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Constantino Bagatelas Kouranov
Docket Date 2020-05-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL APPELATE BRIEF
On Behalf Of Constantino Bagatelas Kouranov
Docket Date 2020-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 5/29/20
Docket Date 2020-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Constantino Bagatelas Kouranov
Docket Date 2020-03-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/19/20
Docket Date 2020-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Constantino Bagatelas Kouranov
Docket Date 2020-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Constantino Bagatelas Kouranov
Docket Date 2020-01-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 1, 2020.
Docket Date 2020-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Constantino Bagatelas Kouranov

Documents

Name Date
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-04
LC Amendment 2018-08-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-30
LC Amendment 2014-09-18
LC Amendment 2014-07-17
Florida Limited Liability 2014-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State