Search icon

INFINITY PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INFINITY PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITY PROPERTY MANAGEMENT, 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: 18 Jan 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000005653
FEI/EIN Number 650640801

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

Address: 1355 W 44TH PLACE, 100 - OFFICE, HIALEAH, FL, 33012
Mail Address: 1355 W 44TH PLACE, 100 - OFFICE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hayun Amir J President 1355 W 44 Pl, Hialeah, FL, 33012
LEVY Deborah J Vice President 1355 W 44 Pl, Hialeah, FL, 33012
SMITH GARY V Agent 1230 N.W. 7TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2008-02-21 1355 W 44TH PLACE, 100 - OFFICE, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2005-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-30 1355 W 44TH PLACE, 100 - OFFICE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-13

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21081.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State