Search icon

INFINITI MARINE CORP. - Florida Company Profile

Company Details

Entity Name: INFINITI MARINE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

INFINITI MARINE CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 27 Jul 2010 (15 years ago)
Document Number: P10000061504
FEI/EIN Number 27-3213976

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

Address: 7015 Golf Pointe Circle, TAMARAC, FL 33321
Mail Address: PO BOX 25685, Infiniti Marine Corp, TAMARAC, FL 33320
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS, LOURDES A President PO BOX 26626, TAMARAC, FL 33320
ROJAS, LOURDES A Agent 7015 Gulf Pointe Circle, TAMARAC, FL 33321
ROJAS, LOURDES A Secretary PO BOX 26626, TAMARAC, FL 33320
ROJAS, LOURDES A Treasurer PO BOX 26626, TAMARAC, FL 33320
ROJAS, LOURDES A Director PO BOX 26626, TAMARAC, FL 33320

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-13 7015 Golf Pointe Circle, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 7015 Golf Pointe Circle, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 7015 Gulf Pointe Circle, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6785277306 2020-04-30 0455 PPP 7015 GOLF POINTE CIR, TAMARAC, FL, 33321-2739
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3730
Loan Approval Amount (current) 3730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMARAC, BROWARD, FL, 33321-2739
Project Congressional District FL-20
Number of Employees 1
NAICS code 312230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3782.12
Forgiveness Paid Date 2021-09-29
8461738410 2021-02-13 0455 PPS 7015 Golf Pointe Cir, Tamarac, FL, 33321-2739
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4495
Loan Approval Amount (current) 4495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-2739
Project Congressional District FL-20
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4531.71
Forgiveness Paid Date 2021-12-15

Date of last update: 23 Feb 2025

Sources: Florida Department of State