Search icon

INFINITY PROPERTIES INVESTMENT LLC - Florida Company Profile

Company Details

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

INFINITY PROPERTIES INVESTMENT 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: 01 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2021 (4 years ago)
Document Number: L15000095559
FEI/EIN Number 37-2047642

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

Address: 1600 NE 1st. Ave., Miami, FL, 33132, US
Mail Address: 1600 NE 1st. Ave., Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ SERRANO RAFAEL ESR. Authorized Member 1600 NE 1st. Ave., MIAMI, FL, 33132
ALVAREZ SERRANO ADRIANA L Secretary 1600 NE 1st. Ave., Miami, FL, 33132
ALVAREZ SERRANO JOSE LSr. Treasurer 1600 NE 1st. Ave., Miami, FL, 33132
ALVAREZ SERRANO JOSE LSR. Member 1600 NE 1st. Ave., MIAMI, FL, 33132
ALVAREZ SERRANO ADRIANA L Member 1600 NE 1ST AV, MIAMI, FL, 33132
ALVAREZ SERRANO RAFAEL E Agent 1600 NE 1st. Ave., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 1600 NE 1st. Ave., Suite 1916, MIAMI, FL 33132 -
LC AMENDMENT 2021-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-18 1600 NE 1st. Ave., Suite 1916, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-08-18 1600 NE 1st. Ave., Suite 1916, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-08-18 ALVAREZ SERRANO, RAFAEL E -
REINSTATEMENT 2020-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-07-14
LC Amendment 2021-08-18
AMENDED ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-09-15
ANNUAL REPORT 2018-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State