Search icon

INFINITY SPORTS INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: INFINITY SPORTS INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: M18000007779
FEI/EIN Number 831639602

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

Address: 2201 North Miami Ave, MIAMI, FL, 33137, US
Mail Address: 2201 North Miami Avenue, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275017832 2018-09-19 2018-09-19 161 NE 24TH ST, MIAMI, FL, 331375800, US 161 NE 24TH ST, MIAMI, FL, 331375800, US

Contacts

Phone +1 305-570-1666
Fax 3052030546

Authorized person

Name MR. HECTOR MARADIAGA
Role MANAGER
Phone 7865143185

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAL LICENSE
Number PT26790
State FL

Key Officers & Management

Name Role Address
MARADIAGA HECTOR Manager 2201 North Miami Ave, MIAMI, FL, 33137
Maradiaga Hector Agent 2201 North Miami Ave, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100368 PHYSICAL THERAPY NOW EDGWATER EXPIRED 2018-09-11 2023-12-31 - 161 NE 24TH, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-12 2201 North Miami Ave, Art Studio 101, MIAMI, FL 33137 -
REINSTATEMENT 2023-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-12 2201 North Miami Ave, Art studio 101, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-12-12 2201 North Miami Ave, Art studio 101, MIAMI, FL 33137 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-03 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 Maradiaga, Hector -

Court Cases

Title Case Number Docket Date Status
Infinity Sports Institute, LLC, et al., Appellant(s), v. 161 NE 24 ST, LLC, Appellee(s). 3D2024-0328 2024-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-5343

Parties

Name INFINITY SPORTS INSTITUTE, LLC
Role Appellant
Status Active
Name Hector Maradiaga
Role Appellant
Status Active
Name 161 NE 24 ST, LLC
Role Appellee
Status Active
Representations Raul Morales, Angela Bousalis, Monica Sabates
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Hector Maradiaga
View View File
Docket Date 2024-06-13
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. EMAS, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the law firm of The Milian Legal Group, PLLC. and David P. Milian, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Appellant Infinity Sports Institute, LLC is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed as to Infinity Sports Institute, LLC.
View View File
Docket Date 2024-05-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel for Appellants
On Behalf Of Infinity Sports Institute, LLC
View View File
Docket Date 2024-05-10
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-35 days to 06/06/2024
On Behalf Of Infinity Sports Institute, LLC
View View File
Docket Date 2024-04-22
Type Record
Subtype Record on Appeal Sealed
Description Record on Appeal Sealed
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 161 NE 24 ST, LLC
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Infinity Sports Institute, LLC
View View File
Docket Date 2024-03-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #10486280
On Behalf Of Infinity Sports Institute, LLC
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not certified. Incomplete certificate of service in NOA.
On Behalf Of Hector Maradiaga
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 3, 2024.
View View File
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. See Sanchez v. State Farm Fla. Ins. Co., 997 So.2d 1209 (Fla. 3d DCA 2008); Magic Tinting Window & Car Alarm, Inc. v. Scottsdale Ins. Co., 151 So.3d 495 (Fla. 3d DCA 2014).
View View File

Documents

Name Date
REINSTATEMENT 2023-12-12
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-08-02
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-02
Foreign Limited 2018-08-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State