Search icon

INFINITEK PARIS LLC - Florida Company Profile

Company Details

Entity Name: INFINITEK PARIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITEK PARIS 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: 18 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: L17000215394
FEI/EIN Number 823135578

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

Address: 4381 FOX RIDGE DR, WESTON, FL, 33331, US
Mail Address: 4381 FOX RIDGE DR, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTUFAR JUAN Manager 4381 FOX RIDGE DR, WESTON, FL, 33331
MONTUFAR ALEJANDRA Manager 4381 FOX RIDGE DR, WESTON, FL, 33331
MONTUFAR EMILIO Manager 4381 FOX RIDGE DR, WESTON, FL, 33331
MONTUFAR JUAN C Manager 4381 FOX RIDGE DR, WESTON, FL, 33331
FELIPE PINEDA JUAN Manager 4381 FOX RIDGE DR, WESTON, FL, 33331
MONTUFAR JUAN C Agent 4381 FOX RDIGE DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-18 4381 FOX RDIGE DR, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 4381 FOX RIDGE DR, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-07-30 4381 FOX RIDGE DR, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2022-06-10 MONTUFAR, JUAN CAMILO -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-11-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
LC Amendment 2024-10-18
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2018-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State