Search icon

INFINITY PUBLIC SECURITY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: INFINITY PUBLIC SECURITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY PUBLIC SECURITY GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000112796
FEI/EIN Number 83-0564197

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

Address: 15223 SW 21 Street, Miramar, FL, 33027, US
Mail Address: 15223 SW 21 Street, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDDLETON RONELL Manager 15223 SW 21 Street, Miramar, FL, 33027
OTTLEY KENNETH D Authorized Member 4350 NW 173RD DRIVE, MIAMI GARDENS, FL, 33055
ARIAS JUAN CEsq. Agent 330 DAVIE BLVD, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2021-10-01 INFINITY PUBLIC SECURITY GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 15223 SW 21 Street, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-09-28 15223 SW 21 Street, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2021-09-28 ARIAS, JUAN CARLOS, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 330 DAVIE BLVD, FT. LAUDERDALE, FL 33315 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-07-15
LC Amendment and Name Change 2021-10-01
REINSTATEMENT 2021-09-28
Florida Limited Liability 2018-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State