Search icon

INFINITY ROOFING AND SHEET METAL LI, LLC - Florida Company Profile

Company Details

Entity Name: INFINITY ROOFING AND SHEET METAL LI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY ROOFING AND SHEET METAL LI, 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: 16 Jul 2015 (10 years ago)
Document Number: L15000122099
FEI/EIN Number 47-4779378

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

Address: 6788 NW 17th Ave, fort lauderdale, FL, 33009, US
Mail Address: 6788 Northwest 17th Avenue, Fort Lauderdale, FL, 33309, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMITER ANDREW R Manager 3801 PGA BLVD, SUITE 604, PALM BEACH GARDENS, FL, 33410
Mitala John B President 621 Maypop Ct, Boca Raton, FL, 33486
Mitala John B Treasurer 621 Maypop Ct, Boca Raton, FL, 33486
MENDEZ HECTOR J Vice President 22581 MIDDLETOWN DR, BOCA RATON, FL, 33428
MARTINEZ JAVIER Vice President 521 N 13th Ave, Hollywood, FL, 33019
COMITER ANDREW R Agent 3801 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-09 6788 NW 17th Ave, fort lauderdale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-14 6788 NW 17th Ave, fort lauderdale, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State