Search icon

AMIGO'S CAR RENTAL LLC - Florida Company Profile

Company Details

Entity Name: AMIGO'S CAR RENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMIGO'S CAR RENTAL 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: 11 May 2010 (15 years ago)
Document Number: L10000050865
FEI/EIN Number 320311454

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

Address: 4299 NW 36TH STREET, MIAMI SPRINGS, FL, 33166, US
Mail Address: 4299 NW 36TH STREET, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MONTAGNE ZAIRA D President 4299 NW 36TH STREET, MIAMI SPRINGS, FL, 33166
MONTAGNE RAMOS VICTOR E President 4299 NW 36TH STREET, MIAMI SPRINGS, FL, 33166
Matarazzo Jose M Chief Operating Officer 4299 NW 36th Street,, MIAMI, FL, 33166
MONTAGNE VICTOR E Agent 4299 NW 36TH STREET, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104808 AMERICAN CAR RENTAL INC EXPIRED 2012-10-29 2017-12-31 - 2905 MCCOY RD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 4299 NW 36TH STREET, SUITE 1, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-01-29 4299 NW 36TH STREET, SUITE 1, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 4299 NW 36TH STREET, SUITE 1, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2011-04-26 MONTAGNE, VICTOR E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000147593 TERMINATED 1000000816055 DADE 2019-02-23 2039-02-27 $ 10,077.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5928858608 2021-03-20 0455 PPS 4299 NW 36th St Ste 1, Miami Springs, FL, 33166-7345
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28670
Loan Approval Amount (current) 28670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Springs, MIAMI-DADE, FL, 33166-7345
Project Congressional District FL-26
Number of Employees 3
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29032.89
Forgiveness Paid Date 2022-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State