Search icon

TOTAL AUTO RENT, LLC - Florida Company Profile

Company Details

Entity Name: TOTAL AUTO RENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL AUTO RENT, 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: 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: 29 May 2008 (17 years ago)
Date of dissolution: 25 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: L08000053281
FEI/EIN Number 223979921

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

Address: 4111 NW 27th St, MIAMI, FL, 33142, US
Mail Address: 4111 NW 27th Street, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANULIC PATRICIO Managing Member 4111 NW 27th St, MIAMI, FL, 33142
FRANULIC PATRICIO Agent 4111 NW 27th St, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090513 FLORIDA ECONOMY PARKING EXPIRED 2016-08-22 2021-12-31 - 4100 NW 28TH STREET, MIAMI, FL, 33142
G13000077826 GREENMOTION FLORIDA EXPIRED 2013-08-05 2018-12-31 - 4050 NW 28TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-25 - -
LC AMENDMENT 2017-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 4111 NW 27th St, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-01-27 4111 NW 27th St, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 4111 NW 27th St, MIAMI, FL 33142 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000008684 ACTIVE 2018-029088-SP-25 11TH CIR. COUNTY CIVIL CG02 2019-06-24 2026-01-12 $9700.90 MATTHEW BISTRITZKY, ESQ., 21730 FRONTENAC COURT, BOCA RATON, FL 33433
J18000211243 TERMINATED 1000000781979 DADE 2018-05-22 2028-05-30 $ 505.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000211250 ACTIVE 1000000781986 DADE 2018-05-22 2038-05-30 $ 178,843.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000194020 TERMINATED 1000000257319 DADE 2012-03-09 2022-03-14 $ 2,219.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000359502 TERMINATED 1000000158991 DADE 2010-02-05 2030-02-24 $ 837.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000359528 TERMINATED 1000000158993 DADE 2010-02-05 2030-02-24 $ 580.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
JOSE A. RAMOS ROMERO AND YAIMA CRUZ, etc., VS BARBARA ONAIZA CUELLAR VALDES AND TOTAL AUTO RENT, LLC, 3D2020-0667 2020-04-16 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
15-3336

Parties

Name JOSE A. RAMOS ROMERO
Role Appellant
Status Active
Representations LINCOLN J. CONNOLLY
Name WILFREDO RAMOS RAMIREZ
Role Appellant
Status Active
Name YAIMA CRUZ
Role Appellant
Status Active
Name TOTAL AUTO RENT, LLC
Role Appellee
Status Active
Name BARBARA ONAIZA CUELLAR VALDES
Role Appellee
Status Active
Representations Daniel J. Santaniello, GONZALO BARR
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-25
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of JOSE A. RAMOS ROMERO
Docket Date 2020-11-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Notice of Filing of the Order Appointing Personal Representative is noted. Appellants’ Motion to Substitute Party is granted as stated in the Motion.
Docket Date 2020-10-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER APPOINTINGPERSONAL REPRESENTATIVE IN SUPPORT OFAPPELLANTS' MOTION TO SUBSTITUTE PARTY
On Behalf Of JOSE A. RAMOS ROMERO
Docket Date 2020-10-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants’ Third Status Report filed on October 2, 2020, is noted. Upon consideration of Appellants’ Unopposed Third Motion to Continue Stay and Relinquishment of Jurisdiction, the Motion is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including December 31, 2020, for the purpose(s) stated in the Motion. No further extensions of the relinquishment period will be granted. The trial court is respectfully requested to address and dispose of all remaining and pending matters during this final relinquishment period. Appellants shall file a status report no later than December 21, 2020.
Docket Date 2020-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO SUBSTITUTE PARTY
On Behalf Of JOSE A. RAMOS ROMERO
Docket Date 2020-10-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' THIRD STATUS REPORT
On Behalf Of JOSE A. RAMOS ROMERO
Docket Date 2020-09-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Upon consideration of Appellants’ Unopposed Second Motion to Extend Order Relinquishing Jurisdiction to Enforce Settlement and Stay of Appeal, the Motion to Extend the period of relinquishment is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including October 2, 2020. Appellants shall file a status report no later than October 1, 2020.
Docket Date 2020-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED SECOND MOTION TOEXTEND ORDER RELINQUISHING JURISDICTIONTO ENFORCE SETTLEMENT AND STAY OF APPEAL
On Behalf Of JOSE A. RAMOS ROMERO
Docket Date 2020-08-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' SECOND STATUS REPORT
On Behalf Of JOSE A. RAMOS ROMERO
Docket Date 2020-07-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Upon consideration of Appellants' Unopposed Motion to Extend Order Relinquishing Jurisdiction to Enforce Settlement and Stay of Appeal, the Motion to Extend the period of relinquishment is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including September 23, 2020. Appellants shall file a status report within thirty (30) days from the date of this Order.
Docket Date 2020-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' UNOPPOSED MOTION TO EXTEND ORDER RELINQUISHING JURISDICTIONTO ENFORCE SETTLEMENT AND STAY OF APPEAL
On Behalf Of JOSE A. RAMOS ROMERO
Docket Date 2020-07-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Status Report and Suggestion of Death filed on July 13, 2020, is noted.
Docket Date 2020-07-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT AND SUGGESTION OF DEATH
On Behalf Of JOSE A. RAMOS ROMERO
Docket Date 2020-06-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellants' Status Report is noted. Appellants' Unopposed Motion Relinquish Jurisdiction to Enforce Settlement is granted, and the jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order to allow the trial court to hear and rule upon theappellants' Motion to Enforce Settlement (including undertaking such other matters necessary to so rule) and, if the Motion to Enforce Settlement is granted, to enter judgments accordingly. This Order stays the appeal during the relinquishmentperiod and, pursuant to the request of the parties, stays the circuit court clerk's duties in regard to this appeal, including the duty to prepare the record on appeal.Appellants shall file a status report no later than forty (40) days from the date of this Order.
Docket Date 2020-06-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT, UNOPPOSED MOTIONTO RELINQUISH JURISDICTION TO ENFORCE SETTLEMENT,AND UNOPPOSED MOTION TO CONTINUE STAY OF APPEAL
On Behalf Of JOSE A. RAMOS ROMERO
Docket Date 2020-05-06
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellants' Unopposed Motion to Stay Appeal is granted, and the appellate proceedings are hereby stayed for a period of thirty (30) days from the date of this Order for the purpose stated in the Motion. Appellants shall file a status report no later than twenty-five (25) days from the date of this Order.
Docket Date 2020-05-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNOPPOSED MOTION TO STAY APPEAL
On Behalf Of JOSE A. RAMOS ROMERO
Docket Date 2020-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE A. RAMOS ROMERO
Docket Date 2020-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-04-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 26, 2020.

Documents

Name Date
LC Amendment 2017-11-13
AMENDED ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-11
REINSTATEMENT 2010-09-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2803295 Intrastate Non-Hazmat 2015-09-28 - - 1 3 Priv. Pass.(Non-business)
Legal Name TOTAL AUTO RENT LLC
DBA Name GREENMOTION FLORIDA
Physical Address 1777 MCCOY ROAD, ORLANDO, FL, 32809, US
Mailing Address 1777 MCCOY ROAD, ORLANDO, FL, 32809, US
Phone (407) 401-8310
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State