Search icon

INFINITY BH CORP. - Florida Company Profile

Company Details

Entity Name: INFINITY BH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITY BH CORP. 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: 30 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: P04000070951
FEI/EIN Number 201082970

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

Address: 9520 Harding Avenue, Surfside, FL, 33154, US
Mail Address: 9520 Harding Avenue, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDFARB IGHAL Director 9520 Harding Avenue, Surfside, FL, 33154
GOLDFARB IGHAL President 9520 Harding Avenue, Surfside, FL, 33154
GOLDFARB IGHAL Secretary 9520 Harding Avenue, Surfside, FL, 33154
GOLDFARB DAN Vice President 9520 Harding Avenue, Surfside, FL, 33154
Goldfarb Diego Vice President 9520 Harding Avenue, Surfside, FL, 33154
Benzaquen Mordechai Chief Operating Officer 9520 Harding Avenue, Surfside, FL, 33154
LAW OFFICES OF ISAAC BENMERGUI, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-03 LAW OFFICES OF ISAAC BENMERGUI, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 10800 BISCAYNE BOULEVARD, SUITE 650, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-03-17 9520 Harding Avenue, Suite 1, Surfside, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-12 9520 Harding Avenue, Suite 1, Surfside, FL 33154 -
AMENDMENT 2013-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000107783 TERMINATED 1000000879170 DADE 2021-03-04 2041-03-10 $ 2,922.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-12
Reg. Agent Change 2023-10-03
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State