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 |
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 |
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 | - |
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