Search icon

INFINITY CONSTRUCTION SERVICES INC - Florida Company Profile

Company Details

Entity Name: INFINITY CONSTRUCTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITY CONSTRUCTION SERVICES 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: 18 Jul 2005 (20 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: P05000100228
FEI/EIN Number 203175515

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

Address: 697 N. MIAMI AVE., LOFT # 3-W, MIAMI, FL, 33136
Mail Address: P.O. BOX 348296, CORAL GABLES, FL, 33234
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALON MARITZA President P.O. BOX 348296, MIAMI, FL, 33234
ARBOLEDA CARLOS F Vice President P.O. BOX 348296, MIAMI, FL, 33234
LUVARA ANTONIO Secretary P.O. BOX 348296, MIAMI, FL, 33234
AYATS MARIA Treasurer P.O. BOX 348296, MIAMI, FL, 33234
LUVARA ANTONIO Agent 4156 SW 96TH AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-25 697 N. MIAMI AVE., LOFT # 3-W, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2011-05-25 LUVARA, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2011-05-25 4156 SW 96TH AVE., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2010-02-17 697 N. MIAMI AVE., LOFT # 3-W, MIAMI, FL 33136 -
CANCEL ADM DISS/REV 2006-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001159103 LAPSED 1000000514195 DADE 2013-05-22 2023-06-26 $ 14,269.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000271026 LAPSED 1000000262462 DADE 2012-04-02 2022-04-11 $ 665.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-05-25
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2007-01-09
REINSTATEMENT 2006-11-07
Domestic Profit 2005-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State