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. |
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 |
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 |
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 | - | - |
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