Search icon

MARRERO'S INFINITY HOME CARE, INC. - Florida Company Profile

Company Details

Entity Name: MARRERO'S INFINITY HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARRERO'S INFINITY HOME CARE, 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: 17 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000039235
FEI/EIN Number 421698615

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

Address: 13190 SW 134 ST, SUITE # 206, MIAMI, FL, 33186
Mail Address: 13190 SW 134 ST, SUITE# 206, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO ANTONIO President 3601 SW 139 AVE, MIAMI, FL, 33175
MARRERO ANTONIO Director 3601 SW 139 AVE, MIAMI, FL, 33175
MARRERO ANTONIO JR Vice President 3601 SW 139 AVE, MIAMI, FL, 33175
DE YURRE VICTOR H Agent 6780 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-07-17 DE YURRE, VICTOR H -
REINSTATEMENT 2019-07-17 - -
NAME CHANGE AMENDMENT 2019-07-17 MARRERO'S INFINITY HOME CARE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-17 6780 CORAL WAY, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-09-13 13190 SW 134 ST, SUITE # 206, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-13 13190 SW 134 ST, SUITE # 206, MIAMI, FL 33186 -

Documents

Name Date
Reinstatement 2019-07-17
Name Change 2019-07-17
AMENDED ANNUAL REPORT 2014-05-30
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-09-13
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State