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. |
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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State