Search icon

CAPITAL RENTAL AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL RENTAL AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CAPITAL RENTAL AGENCY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Sep 1986 (38 years ago)
Document Number: J33973
FEI/EIN Number 59-2721193

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

Address: % G.M. SCHWEITZER, 1497 NW 7TH ST, MIAMI, FL 33125
Mail Address: % G.M. SCHWEITZER, 1497 NW 7TH ST, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITAL RENTAL AGENCY, INC. 401(K) PROFIT SHARING PLAN 2023 592721193 2024-05-21 CAPITAL RENTAL AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531110
Sponsor’s telephone number 3056427080
Plan sponsor’s address 1497 N.W. 7TH STREET, MIAMI, FL, 33125

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing GREGORY SCHWEITZER
Valid signature Filed with authorized/valid electronic signature
CAPITAL RENTAL AGENCY, INC. 401(K) PROFIT SHARING PLAN 2022 592721193 2023-05-22 CAPITAL RENTAL AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531110
Sponsor’s telephone number 3056427080
Plan sponsor’s address 1497 N.W. 7TH STREET, MIAMI, FL, 33125

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing GREGORY SCHWEITZER
Valid signature Filed with authorized/valid electronic signature
CAPITAL RENTAL AGENCY, INC. 401(K) PROFIT SHARING PLAN 2021 592721193 2022-05-25 CAPITAL RENTAL AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531110
Sponsor’s telephone number 3056427080
Plan sponsor’s address 1497 N.W. 7TH STREET, MIAMI, FL, 33125

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing GREGORY SCHWEITZER
Valid signature Filed with authorized/valid electronic signature
CAPITAL RENTAL AGENCY, INC. 401(K) PROFIT SHARING PLAN 2020 592721193 2021-06-04 CAPITAL RENTAL AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531110
Sponsor’s telephone number 3056427080
Plan sponsor’s address 1497 N.W. 7TH STREET, MIAMI, FL, 33125

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing GREGORY SCHWEITZER
Valid signature Filed with authorized/valid electronic signature
CAPITAL RENTAL AGENCY, INC. 401(K) PROFIT SHARING PLAN 2019 592721193 2020-06-23 CAPITAL RENTAL AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531110
Sponsor’s telephone number 3056427080
Plan sponsor’s address 1497 N.W. 7TH STREET, MIAMI, FL, 33125

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing GREGORY SCHWEITZER
Valid signature Filed with authorized/valid electronic signature
CAPITAL RENTAL AGENCY, INC. 401(K) PROFIT SHARING PLAN 2018 592721193 2019-06-14 CAPITAL RENTAL AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531110
Sponsor’s telephone number 3056427080
Plan sponsor’s address 1497 N.W. 7TH STREET, MIAMI, FL, 33125

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing GREGORY SCHWEITZER
Valid signature Filed with authorized/valid electronic signature
CAPITAL RENTAL AGENCY, INC. 401(K) PROFIT SHARING PLAN 2017 592721193 2018-09-04 CAPITAL RENTAL AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531110
Sponsor’s telephone number 3056427080
Plan sponsor’s address 1497 N.W. 7TH STREET, MIAMI, FL, 33125

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing GREGORY SCHWEITZER
Valid signature Filed with authorized/valid electronic signature
CAPITAL RENTAL AGENCY, INC. 401(K) PROFIT SHARING PLAN 2016 592721193 2017-01-19 CAPITAL RENTAL AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531110
Sponsor’s telephone number 3056427080
Plan sponsor’s address 1497 N.W. 7TH STREET, MIAMI, FL, 33125

Signature of

Role Plan administrator
Date 2017-01-19
Name of individual signing GREGORY SCHWEITZER
Valid signature Filed with authorized/valid electronic signature
CAPITAL RENTAL AGENCY, INC. 401(K) PROFIT SHARING PLAN 2015 592721193 2016-09-30 CAPITAL RENTAL AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531110
Sponsor’s telephone number 3056427080
Plan sponsor’s address 1497 N.W. 7TH STREET, MIAMI, FL, 33125

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing GREGORY SCHWEITZER
Valid signature Filed with authorized/valid electronic signature
CAPITAL RENTAL AGENCY, INC. 401(K) PROFIT SHARING PLAN 2014 592721193 2015-01-22 CAPITAL RENTAL AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531110
Sponsor’s telephone number 3056427080
Plan sponsor’s address 1497 N.W. 7TH STREET, MIAMI, FL, 33125

Signature of

Role Plan administrator
Date 2015-01-22
Name of individual signing GREGORY SCHWEITZER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHWEITZER, KIMBERLY A Vice President 13240 SW 95 AVENUE, MIAMI, FL 33176
SCHWEITZER, GREGORY President 1497 NW 7TH ST, MIAMI, FL
SCHWEITZER, GREGORY Director 1497 NW 7TH ST, MIAMI, FL
SCHWEITZER, GREGORY Agent 1497 NW 7TH ST, MIAMI, FL 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-12 SCHWEITZER, GREGORY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000233054 ACTIVE 1:09-CV-21347-UU US CT OF APPEALS 11TH CIR 2011-05-23 2029-06-05 $1,000,000.00 MATTIE LOMAX, P.O. BOX 21986, CHICAGO, IL 60621

Court Cases

Title Case Number Docket Date Status
MATTIE LOMAX VS CAPITAL RENTAL AGENCY, INC. SC2014-0071 2014-01-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-24201

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D13-2018

Parties

Name Ms. Mattie Lomax
Role Petitioner
Status Active
Name CAPITAL RENTAL AGENCY, INC.
Role Respondent
Status Active
Representations Mark E. Kass
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-22
Type Event
Subtype Fee Due, but not billed
Description Fee Due, but not billed
Docket Date 2014-01-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-01-22
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2014-01-03
Type Misc. Events
Subtype Fee Status
Description DU:Fee Due, but not billed
Docket Date 2014-01-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ (1/22/14: UNCERTIFIED COPY FILED)
On Behalf Of Ms. Mattie Lomax
MATTIE LOMAX, VS CAPITAL RENTAL AGENCY, INC., 3D2013-2018 2013-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-24201

Parties

Name MATTIE LOMAX
Role Appellant
Status Active
Name CAPITAL RENTAL AGENCY, INC.
Role Appellee
Status Active
Representations Mark Evans Kass
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-03-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It appearing to the court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the court's own motion, subject to reinstatement of timeliness is established on proper motion filed within fifteen days from the date of the order.
Docket Date 2014-02-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ aa dec, 2013, motion is accordingly denied, and the notice of appeal is hereby dismissed on the court's own motion is accordingly denied, and the notice of appeal is hereby dismissed.
Docket Date 2014-02-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ AA motion for the court to take notice filed with this court on Dec 2, 2013, is hereby denied. AA notice of appeal is hereby dismissed on the court's own motion based on pet. failure to timely submit the filing fee or an order of insolvency.
Docket Date 2014-01-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It appearing to the court that the notice was not timely filed, it is ordered that the case is hereby dismissed on the court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of the order.
Docket Date 2013-12-31
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2013-11-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The jurisdiction of this court was invoked by filing the notice of appeal;however, said notice was not accompained by the $300.00 filing fee or an insolvency from the district court. the filing fee is due by dec 4, 2013, in which to submit . please understan once this case is dismissed no reinstatement .
Docket Date 2013-11-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2013-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-21
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2013-10-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-10-10
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court¿s own motion, it is ordered that the above styled appeal is hereby dismissed on the authority of Lomax v. Reynolds, 3D13-1133, opinion issued August 28, 2013.
Docket Date 2013-08-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ a copy of the recusal order of November 28, 2012
On Behalf Of MATTIE LOMAX
Docket Date 2013-08-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file a copy of the recusal order of November 28, 2012 referred to in the notice of appeal within ten (10) days of the date of this order. No extensions or other filings in this matter will be allowed and failure to comply with this order will result in dismissal.
Docket Date 2013-08-14
Type Notice
Subtype Notice
Description Notice ~ of filing application for determination of civil indigent status
On Behalf Of MATTIE LOMAX
Docket Date 2013-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-08-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MATTIE LOMAX
Docket Date 2013-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MATTIE LOMAX
Docket Date 2013-08-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
MATTIE LOMAX VS CAPITAL RENTAL AGENCY, INC. SC2013-1409 2013-07-15 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-4005CC20

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-619AP20

Parties

Name Ms. Mattie Lomax
Role Petitioner
Status Active
Name CAPITAL RENTAL AGENCY, INC.
Role Respondent
Status Active
Representations Mark E. Kass
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-29
Type Disposition
Subtype Dism Lack Juris
Description DISP-DISMISSED-LACK OF JURISDT ~ The petition to invoke all writs jurisdiction is dismissed for lack of jurisdiction because the petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980). No rehearing will be entertained by this Court.
Docket Date 2013-12-13
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2013-08-08
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2013-08-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-07-15
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2013-07-15
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS
On Behalf Of Ms. Mattie Lomax
Docket Date 2013-07-15
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Ms. Mattie Lomax

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-06-06
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3634357109 2020-04-11 0455 PPP 1497 NW 7 STREET, MIAMI, FL, 33125-3640
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53681
Loan Approval Amount (current) 53681
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33125-3640
Project Congressional District FL-27
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54164.86
Forgiveness Paid Date 2021-03-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State