Search icon

INFINITY CONNECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: INFINITY CONNECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITY CONNECTIONS, 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: 13 Oct 2006 (19 years ago)
Document Number: P06000131122
FEI/EIN Number 205715136

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

Address: 17420 NW 86TH AV, MIAMI LAKES, FL, 33015, UN
Mail Address: 17420 NW 86TH AV, MIAMI LAKES, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ LUIS L Director 17420 NW 86TH AV, MIAMI LAKES, FL, 33015
DIAZ LUIS L President 17420 NW 86TH AV, MIAMI LAKES, FL, 33015
DIAZ MARITZA M Director 17420 NW 86TH AVENUE, MIAMI LAKES, FL, 33015
DIAZ LUIS Agent 17420 NW 86TH AV, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-23 DIAZ, LUIS -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 17420 NW 86TH AV, MIAMI LAKES, FL 33015 UN -
CHANGE OF MAILING ADDRESS 2010-05-18 17420 NW 86TH AV, MIAMI LAKES, FL 33015 UN -
REGISTERED AGENT ADDRESS CHANGED 2010-05-18 17420 NW 86TH AV, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State