Search icon

CITY RENTALS LLC - Florida Company Profile

Company Details

Entity Name: CITY RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY RENTALS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Mar 2012 (13 years ago)
Document Number: L08000002823
FEI/EIN Number 261709808

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

Address: 13091 SW 133 COURT, MIAMI, FL, 33186, US
Mail Address: 13091 SW 133 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARET CAMILA Managing Member 13091 SW 133 COURT, MIAMI, FL, 33186
Paret Alejandro J Managing Member 13091 SW 133 COURT, MIAMI, FL, 33186
PARET Alejandro Agent 13091 SW 133 COURT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034174 DIESEL REBUILD KITS ACTIVE 2023-03-14 2028-12-31 - 13091 SW 133 CT, MIAMI, FL, 33186
G12000040354 DIELEL REBUILD KITS EXPIRED 2012-04-30 2017-12-31 - 8540 8540 N.W. 93RD STREET, MIAMI, FL, 33166
G12000025695 HEAVY DUTY KITS EXPIRED 2012-03-14 2017-12-31 - 2330 SW 26TH LANE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-01 PARET, Alejandro -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 13091 SW 133 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-01-17 13091 SW 133 COURT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 13091 SW 133 COURT, MIAMI, FL 33186 -
LC AMENDMENT 2012-03-23 - -
LC AMENDMENT 2009-03-26 - -
LC AMENDMENT 2008-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000607113 TERMINATED 1000000908032 DADE 2021-11-17 2041-11-24 $ 897.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000108278 TERMINATED 1000000879251 DADE 2021-03-04 2041-03-10 $ 1,253.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6582177300 2020-04-30 0455 PPP 13091 SW 133RD CT, MIAMI, FL, 33186-5850
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-5850
Project Congressional District FL-28
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6454.22
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State