Search icon

RENT SMART AUTO RENTALS AND LEASING LLC - Florida Company Profile

Company Details

Entity Name: RENT SMART AUTO RENTALS AND LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENT SMART AUTO RENTALS AND LEASING 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: 31 Mar 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000035150
FEI/EIN Number 272247911

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

Address: 18671 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18671 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTTI J Managing Member 18671 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
SCOTTI ASYA Managing Member 18671 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
SCOTTI JOHN S Agent 339 SE 24TH STREET, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-07-27 - -
REGISTERED AGENT NAME CHANGED 2012-07-27 SCOTTI, JOHN SR. -
REGISTERED AGENT ADDRESS CHANGED 2012-07-27 339 SE 24TH STREET, FT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-31 18671 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-03-31 18671 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001619668 TERMINATED 1000000529755 MIAMI-DADE 2013-10-31 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-01-31
LC Amendment 2012-07-27
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-02-13
Florida Limited Liability 2010-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State