Search icon

INFINITY SPORTS PERFORMANCE INC. - Florida Company Profile

Company Details

Entity Name: INFINITY SPORTS PERFORMANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITY SPORTS PERFORMANCE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000058821
FEI/EIN Number 46-3191240

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

Address: 42 SW 6TH ST, MIAMI, FL, 33130, US
Mail Address: 42 SW 6TH ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARADIAGA HECTOR Chief Executive Officer 15398 SW 16 TERR, MIAMI, FL, 33185
Eric Martinez Chief Operating Officer 4220 W 10TH LANE, HIALEAH, FL, 33012
MARADIAGA HECTOR Agent 42 SW 6TH ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020684 INFINITY SPORTS INSTITUTE EXPIRED 2017-02-25 2022-12-31 - 15398 SW 16 TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-07 42 SW 6TH ST, MIAMI, FL 33130 -
REINSTATEMENT 2018-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 42 SW 6TH ST, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-04-07 42 SW 6TH ST, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-02 MARADIAGA, HECTOR -
REINSTATEMENT 2016-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2018-04-07
REINSTATEMENT 2016-02-02
Domestic Profit 2013-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State