Search icon

INFINITE GRAPHX INC. - Florida Company Profile

Company Details

Entity Name: INFINITE GRAPHX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITE GRAPHX 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: 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: 24 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000008962
FEI/EIN Number 010766117

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

Address: 12973 SW 112 STREET, 101, MIAMI, FL, 33186
Mail Address: 12973 SW 112 STREET, 101, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDIETA HORACIO President 12973 SW 112 STREET, MIAMI, FL, 33186
PACIFIC GROUP FINANCIAL SERVICES CORP Agent 14335 SW 120 ST STE 206, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-05-23 12973 SW 112 STREET, 101, MIAMI, FL 33186 -
REINSTATEMENT 2011-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-23 12973 SW 112 STREET, 101, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-20 PACIFIC GROUP FINANCIAL SERVICES CORP -
AMENDMENT 2009-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 14335 SW 120 ST STE 206, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2009-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2011-05-23
Amendment 2009-04-20
REINSTATEMENT 2009-03-19
REINSTATEMENT 2007-11-16
REINSTATEMENT 2006-11-06
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-03-11
Domestic Profit 2003-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State