Search icon

INFINITY ENFORCEMENT AGENCY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INFINITY ENFORCEMENT AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY ENFORCEMENT AGENCY 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: 25 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: L16000138618
FEI/EIN Number 81-5076392

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

Address: 2011 S 25TH ST, FORT PIERCE, FL, 34947-4748, US
Mail Address: 2011 S 25TH ST, FORT PIERCE, FL, 34947-4748, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ROBERT L President PO BOX 12751, FORT PIERCE, FL, 349792751
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037351 INFINITY TRAINING CENTER EXPIRED 2017-04-07 2022-12-31 - PO BOX 12751, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 2011 S 25TH ST, STE 214, FORT PIERCE, FL 34947-4748 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 2011 S 25TH ST, STE 214, FORT PIERCE, FL 34947-4748 -
REGISTERED AGENT NAME CHANGED 2025-02-03 Jorolenz Capital LLC -
CHANGE OF MAILING ADDRESS 2025-02-03 2011 S 25TH ST, STE 214, FORT PIERCE, FL 34947-4748 -
CHANGE OF MAILING ADDRESS 2024-04-27 2011 S 25TH ST, SUITE 214, FORT PIERCE, FL 34947-4753 -
REINSTATEMENT 2023-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 JOSEPH, ROBERT L -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 2011 S 25TH ST, SUITE 214, FORT PIERCE, FL 34947-4753 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 2011 S 25TH ST, SUITE 214, FORT PIERCE, FL 34947-4753 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-03
LC Name Change 2016-08-08
Florida Limited Liability 2016-07-25

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State