Search icon

B & B INFINITY LLC - Florida Company Profile

Company Details

Entity Name: B & B INFINITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & B INFINITY 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: 15 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2019 (6 years ago)
Document Number: L16000115348
FEI/EIN Number 81-2977148

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

Address: 3669 NW 19TH ST, LAUDERDALE LAKES, FL, 33311, US
Mail Address: 3669 NW 19TH ST, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCENA MARIANA M Authorized Member 4108 STAGHORN LN, WESTON, FL, 33331
LUCENA VICTOR S Authorized Member 4108 STAGHORN LN, WESTON, FL, 33331
GFS TAX AND ACCOUNTING SERVICES Agent 11764 W SAMPLE RD, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000135560 PRIME DISTRIBUTION USA EXPIRED 2019-12-23 2024-12-31 - 999 BRICKELL AVE, STE 410, MIAMI, FL, 33131
G19000123796 INFINITY TILES USA EXPIRED 2019-11-19 2024-12-31 - 999 BRICKELL AVE, STE 410, MIAMI, FL, 33131
G18000113270 MIA TAPIOCA EXPIRED 2018-10-18 2023-12-31 - 3215 NE 184TH ST, # 14203, AVENTURA, FL, 33160
G17000082188 BRAZIL FOODS USA EXPIRED 2017-08-01 2022-12-31 - 2005 W. CYPRESS CREEK RD, # 100, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 3597 NW 19th St, Lauderdale Lakes, FL 33311 -
CHANGE OF MAILING ADDRESS 2025-02-08 3597 NW 19th St, Lauderdale Lakes, FL 33311 -
CHANGE OF MAILING ADDRESS 2021-07-19 3669 NW 19TH ST, LAUDERDALE LAKES, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-19 3669 NW 19TH ST, LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 11764 W SAMPLE RD, STE 102, CORAL SPRINGS, FL 33065 -
LC AMENDMENT 2019-06-28 - -
LC AMENDMENT 2017-09-28 - -
LC AMENDMENT 2016-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
LC Amendment 2019-06-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
LC Amendment 2017-09-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State