Search icon

INFINITE SOUNDS INC.

Company Details

Entity Name: INFINITE SOUNDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: P06000076254
FEI/EIN Number 421706917
Address: 14623 KENDALE LAKES BLVD., MIAMI, FL, 33183
Mail Address: 14623 KENDALE LAKES BLVD., MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOSQUE ERNEY Agent 14623 KENDALE LAKES BLVD., MIAMI, FL, 33183

President

Name Role Address
BOSQUE ERNEY President 14623 KENDALE LAKES BLVD., MIAMI, FL, 33183

Secretary

Name Role Address
BOSQUE ERNEY Secretary 14623 KENDALE LAKES BLVD., MIAMI, FL, 33183

Treasurer

Name Role Address
BOSQUE ERNEY Treasurer 14623 KENDALE LAKES BLVD., MIAMI, FL, 33183

Director

Name Role Address
BOSQUE ERNEY Director 14623 KENDALE LAKES BLVD., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-03 BOSQUE, ERNEY No data
REINSTATEMENT 2022-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2011-05-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-27 14623 KENDALE LAKES BLVD., MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2008-10-27 14623 KENDALE LAKES BLVD., MIAMI, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State