Search icon

INFINITY INVESTMENTS, INC.

Company Details

Entity Name: INFINITY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000090841
FEI/EIN Number 651131216
Address: 4560 SW 156 PLACE, MIAMI, FL, 33185
Mail Address: 4560 SW 156 PLACE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COLLAZO MARIA E Agent 4560 SW 156 PLACE, MIAMI, FL, 33185

Director

Name Role Address
COLLAZO MARIA E Director 4560 SW 156 PLACE, MIAMI, FL, 33185
COLLAZO JORGE P Director 4560 SW 156 PLACE, MIAMI, FL, 33185
COLLAZO PEDRO J Director 4560 SW 156 PLACE, MIAMI, FL, 33185

President

Name Role Address
COLLAZO MARIA E President 4560 SW 156 PLACE, MIAMI, FL, 33185

Secretary

Name Role Address
COLLAZO JORGE P Secretary 4560 SW 156 PLACE, MIAMI, FL, 33185

Treasurer

Name Role Address
COLLAZO JORGE P Treasurer 4560 SW 156 PLACE, MIAMI, FL, 33185

Vice President

Name Role Address
COLLAZO PEDRO J Vice President 4560 SW 156 PLACE, MIAMI, FL, 33185

Manager

Name Role Address
COLLAZO JESSICA M Manager 4560 SW 156 PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 4560 SW 156 PLACE, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2004-04-30 4560 SW 156 PLACE, MIAMI, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 4560 SW 156 PLACE, MIAMI, FL 33185 No data

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-06-20
ANNUAL REPORT 2001-05-03
Domestic Profit 2000-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State