Search icon

INFINITE POWER RE LLC - Florida Company Profile

Company Details

Entity Name: INFINITE POWER RE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITE POWER RE 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: 07 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2022 (3 years ago)
Document Number: L15000204064
FEI/EIN Number 38-3985938

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

Address: 150 SE 2ND AVE, STE 701, Miami, FL, 33131, US
Mail Address: 217 N WESTMONTE DR, STE 2018, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIMIZU FILHO JIRO Secretary 13205 SOUR ORANGE DR., ORLANDO, FL, 32828
Dannel John E Agent 217 N WESTMONTE DR, ALTAMONTE SPRINGS, FL, 32714
INFINITE POWER SA Authorized Member 217 N WESTMONTE DR, STE 2018, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-27 150 SE 2ND AVE, STE 701, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-26 150 SE 2ND AVE, STE 701, Miami, FL 33131 -
LC AMENDMENT 2022-06-02 - -
REGISTERED AGENT NAME CHANGED 2016-07-13 Dannel, John E -
REGISTERED AGENT ADDRESS CHANGED 2016-07-13 217 N WESTMONTE DR, #2018, ALTAMONTE SPRINGS, FL 32714 -
LC NAME CHANGE 2016-01-19 INFINITE POWER RE LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-27
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-24
LC Amendment 2022-06-02
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State