Search icon

INFINITY CAKES INC

Company Details

Entity Name: INFINITY CAKES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2010 (15 years ago)
Date of dissolution: 03 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: P10000012602
FEI/EIN Number 271866294
Address: 14629 SW 104 ST, #256, MIAMI, FL, 33186, US
Mail Address: 14629 SW 104 ST, #256, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARJORIE MILLER Agent 14629 SW 104 ST, MIAMI, FL, 33186

Secretary

Name Role Address
MILLER SASHA Secretary 14629 SW 104TH ST #256, MIAMI, FL, 33186

Treasurer

Name Role Address
MILLER MYRVEN Treasurer 14629 SW 104TH ST #256, MIAMI, FL, 33186

President

Name Role Address
MILLER MARJORIE President 14629 SW 104TH ST #256, MIAMI, FL, 33186

Director

Name Role Address
MILLER SASHA Director 14629 SW 104TH ST #256, MIAMI, FL, 33186

Vice President

Name Role Address
MILLER NEVILLE E Vice President 14629 SW 104 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 14629 SW 104 ST, #256, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2012-04-28 MARJORIE, MILLER No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 14629 SW 104 ST, #256, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2011-03-30 14629 SW 104 ST, #256, MIAMI, FL 33186 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State