Search icon

JETSET MIAMI RENTALS, LLC. - Florida Company Profile

Company Details

Entity Name: JETSET MIAMI RENTALS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETSET MIAMI 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: 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: 17 Aug 2012 (13 years ago)
Date of dissolution: 02 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2024 (a year ago)
Document Number: L12000106236
FEI/EIN Number 25-3674112

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

Address: 20533 Biscayne Blvd, Miami, FL, 33180, US
Mail Address: 20533 Biscayne Blvd, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ouazanan Zehava Managing Member 20533 Biscayne Blvd, Miami, FL, 33180
OUAZANAN Zehava Agent 20533 Biscayne Blvd, Miami, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-02 - -
REGISTERED AGENT NAME CHANGED 2022-02-08 OUAZANAN, Zehava -
REINSTATEMENT 2022-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 20533 Biscayne Blvd, 1201, Miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 20533 Biscayne Blvd, 1201, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-02-22 20533 Biscayne Blvd, 1201, Miami, FL 33180 -
LC AMENDMENT 2014-08-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-02
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-02-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-05-18
LC Amendment 2014-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8321957310 2020-05-01 0455 PPP 572 Northeast 191st Street, Miami, FL, 33179
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90700
Loan Approval Amount (current) 15700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33179-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15822.55
Forgiveness Paid Date 2021-02-24
2272798606 2021-03-13 0455 PPS 572 NE 191st St, Miami, FL, 33179-3906
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16710.4
Loan Approval Amount (current) 16710.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33179-3906
Project Congressional District FL-24
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16895.14
Forgiveness Paid Date 2022-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State