Search icon

INFINITI DIGITAL EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: INFINITI DIGITAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITI DIGITAL EQUIPMENT, 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: 04 Jan 2005 (20 years ago)
Document Number: P05000001892
FEI/EIN Number 202111629

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

Address: 10500 NW 29 TERR, MIAMI, FL, 33172
Mail Address: 10500 NW 29 TERR, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HSU VICTOR Director 7391 SW 116 TERR, MIAMI, FL, 33156
HSU VICTOR President 7391 SW 116 TERR, MIAMI, FL, 33156
HSU VICTOR Secretary 7391 SW 116 TERR, MIAMI, FL, 33156
HSU VICTOR Treasurer 7391 SW 116 TERR, MIAMI, FL, 33156
Qiao Lixin mana 10500 NW 29 TERR, MIAMI, FL, 33172
HSU VICTOR Agent 10500 NW 29 TERR, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082142 ATEXCO AMERICA, INC EXPIRED 2019-08-02 2024-12-31 - 10500 NW 29 TER, DORAL, FL, 33172
G14000021925 9 BOT MIAMI, CORP EXPIRED 2014-02-25 2019-12-31 - 1225 NE 162ND STREET, N.MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-09 HSU, VICTOR -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State