Entity Name: | INFINITY AUTO ELECTRIC REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INFINITY AUTO ELECTRIC REPAIR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 27 Apr 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Dec 2010 (14 years ago) |
Document Number: | P01000042671 |
FEI/EIN Number |
274679452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4213 NW 37 AVE, MIAMI, FL, 33142, US |
Mail Address: | 9220 FONTAINBLEAU BLVD, 204, MIAMI, FL, 33172 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ GRED | Agent | 9220 FONTAINBLEAU BLVD, MIAMI, FL, 33172 |
JIMENEZ GRED | President | 9220 FONTAINBLEAU BLVD STE 204, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-22 | 4213 NW 37 AVE, MIAMI, FL 33142 | - |
NAME CHANGE AMENDMENT | 2010-12-20 | INFINITY AUTO ELECTRIC REPAIR, INC. | - |
CHANGE OF MAILING ADDRESS | 2005-05-09 | 4213 NW 37 AVE, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-27 | JIMENEZ, GRED | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-17 | 9220 FONTAINBLEAU BLVD, STE 204, MIAMI, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State