Search icon

METROFAST RENT-A-CAR, LLC - Florida Company Profile

Company Details

Entity Name: METROFAST RENT-A-CAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METROFAST RENT-A-CAR, 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: 07 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000066860
FEI/EIN Number 46-2722317

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

Address: 4111 NW 27TH STREET, MIAMI, FL, 33142, US
Mail Address: 4111 NW 27TH STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ MARIO Manager 4111 NW 27TH STREET, MIAMI, FL, 33142
FRANULIC PATRICIO Manager 4111 NW 27TH STREET, MIAMI, FL, 33142
JORGE E. BLANCO, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004367 METROFAST MIAMI EXPIRED 2014-01-13 2019-12-31 - 1833 NW 79 AVE., MIAMI, FL, 33126
G13000046568 METROFAST RENT-A-CAR EXPIRED 2013-05-16 2018-12-31 - 1833 NW 79TH AVENUE, MIAMI, FL, 33126, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 782 NW 42 Avenue, Suite 641, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 4111 NW 27TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-04-12 4111 NW 27TH STREET, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
LC Amendment 2016-12-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-24
Florida Limited Liability 2013-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State