Search icon

INFINITY INTERNATIONAL DEALER, INC. - Florida Company Profile

Company Details

Entity Name: INFINITY INTERNATIONAL DEALER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITY INTERNATIONAL DEALER, 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: 12 Feb 1999 (26 years ago)
Date of dissolution: 05 Jun 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Jun 2018 (7 years ago)
Document Number: P99000014171
FEI/EIN Number 650894662

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

Address: 7675 NW 66 ST, MIAMI, FL, 33166, US
Mail Address: 7675 NW 66 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RENE President 4050 S.W. 140TH AVENUE, MIAMI, FL, 33175
HERNANDEZ RENE Secretary 4050 S.W. 140TH AVENUE, MIAMI, FL, 33175
HERNANDEZ RENE Director 4050 S.W. 140TH AVENUE, MIAMI, FL, 33175
HERNANDEZ RENE Agent 4050 S.W. 140TH AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CONVERSION 2018-06-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000142454. CONVERSION NUMBER 700000182697
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 7675 NW 66 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-02-17 7675 NW 66 ST, MIAMI, FL 33166 -
AMENDMENT 2005-12-08 - -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State