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. |
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 |
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 |
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 | - |
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