Search icon

INFINITI HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: INFINITI HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITI HOLDINGS 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: 17 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: L20000364276
FEI/EIN Number 85-3780281

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

Address: 2200 N FEDERAL HWY, BOCA RATON, FL, 33431, US
Mail Address: 2200 N FEDERAL HWY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUICK DOUGLAS JR Member 5534 W ATLANTIC AVENUE #205, DELRAY BEACH, FL, 33484
TIMELY ACCOUNTING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035459 ADVANCED GRAVITY CAPITAL ACTIVE 2023-03-17 2028-12-31 - 1500 W CYPRESS CREEK ROAD, #105, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 9900 STIRLING ROAD, 104, BOCA RATON, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 2200 N FEDERAL HWY, 214, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-10-17 2200 N FEDERAL HWY, 214, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-10-17 TIMELY ACCOUNTING LLC -
REINSTATEMENT 2024-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-10-04
Florida Limited Liability 2020-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State