Entity Name: | INFINITY FL LIMO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INFINITY FL LIMO 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: | 19 Sep 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2020 (4 years ago) |
Document Number: | P17000075955 |
FEI/EIN Number |
82-2856002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 251 SOUTH STATE RD 7, PLANTATION, FL, 33317, US |
Address: | 11027 N KENDALL DR, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUEZADA DAVID | Chief Executive Officer | 11027 N KENDALL DR, MIAMI FL, FL, 33176 |
QUEZADA DAVID | Agent | 251 SOUTH STATE RD 7, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-09 | 11027 N KENDALL DR, #O103, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 251 SOUTH STATE RD 7, PLANTATION, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-09 | QUEZADA, DAVID | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-11 | 11027 N KENDALL DR, #O103, MIAMI, FL 33176 | - |
REINSTATEMENT | 2020-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-05-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-01 |
AMENDED ANNUAL REPORT | 2021-08-11 |
ANNUAL REPORT | 2021-04-21 |
REINSTATEMENT | 2020-10-04 |
ANNUAL REPORT | 2019-05-01 |
Amendment | 2018-05-21 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State