Entity Name: | INFINITE HARMONY AND WISDOM PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
INFINITE HARMONY AND WISDOM PROPERTIES 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: | 14 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2023 (a year ago) |
Document Number: | L15000156208 |
FEI/EIN Number |
47-5120554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 6764, DELRAY BEACH, FL 33482 |
Address: | 523 NE 47th Street, BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESCOBAR, ANGELA P | Agent | 523NE 47th Street, BOCA RATON, FL 33431 |
ESCOBAR, ANGELA P | Manager | 523 NE 47th Street, BOCA RATON, FL 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 523NE 47th Street, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 523 NE 47th Street, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-18 | 21 VIA DE CASAS SUR APT 203, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-18 | 21 VIA DE CASAS SUR APT 203, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-18 | ESCOBAR, ANGELA P | - |
REINSTATEMENT | 2023-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-05 |
REINSTATEMENT | 2023-10-18 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State