Search icon

INFINITE INC. - Florida Company Profile

Company Details

Entity Name: INFINITE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITE 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: 04 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000090213
FEI/EIN Number 47-5504984

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

Address: 356 ne 150 street, MIAMI, FL, 33161, US
Mail Address: 356 ne 150 street, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ LILIANA President 356 ne 150 street, MIAMI, FL, 33161
ALVAREZ LILIANA Secretary 356 ne 150 street, MIAMI, FL, 33161
ALVAREZ LILIANA Treasurer 356 ne 150 street, MIAMI, FL, 33161
ALVAREZ LILIANA Director 356 ne 150 street, MIAMI, FL, 33161
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-17 356 ne 150 street, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2017-04-17 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 1840 SW 22ND ST 4TH FLOOR, MIAMI, FL 33145 -
REINSTATEMENT 2017-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 356 ne 150 street, MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000548717 TERMINATED 1000000836804 DADE 2019-08-09 2039-08-14 $ 8,618.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000664185 TERMINATED 1000000797386 DADE 2018-09-18 2038-09-26 $ 8,490.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000125310 ACTIVE 1000000776343 DADE 2018-03-16 2038-03-28 $ 5,990.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-10-10
REINSTATEMENT 2017-04-17
Domestic Profit 2015-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State