Entity Name: | UNIRENT CAR RENTAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIRENT 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: |
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 Oct 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L12000132402 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7856 NW 71st STREET, MIAMI, FL, 33166, US |
Mail Address: | 7856 NW 71st STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greenfield Christopher | Manager | 3773 NE 209th Terrace, Aventura, FL, 33180 |
PEREZ MARISOL | Manager | 7856 NW 71st STREET, MIAMI, FL, 33166 |
Greenfield Christopher Esq. | Agent | 3773 NE 209th Terrace, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 3773 NE 209th Terrace, Aventura, FL 33180 | - |
REINSTATEMENT | 2020-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-12 | Greenfield, Christopher, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-31 | 7856 NW 71st STREET, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-31 | 7856 NW 71st STREET, MIAMI, FL 33166 | - |
LC STMNT OF RA/RO CHG | 2017-09-28 | - | - |
REINSTATEMENT | 2013-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-02-12 |
ANNUAL REPORT | 2018-03-31 |
CORLCRACHG | 2017-09-28 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State