Search icon

INFINITY AUTO ELECTRIC REPAIR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
JIMENEZ GRED Agent 9220 FONTAINBLEAU BLVD, MIAMI, FL, 33172
JIMENEZ GRED President 9220 FONTAINBLEAU BLVD STE 204, MIAMI, FL, 33172

Events

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 -

Documents

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