Search icon

SICAR RENTAL, LLC - Florida Company Profile

Company Details

Entity Name: SICAR RENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SICAR 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: 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: 16 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000130152
FEI/EIN Number 46-3664392

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

Address: 4297 NW 2ND ST, MIAMI, FL, 33126, US
Mail Address: 4297 NW 2ND ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA ANTONIO J Manager 4440 NW 107TH AVE, DORAL, FL, 33178
PEREIRA ANTONIO JOSE Agent 4440 NW 107TH AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081857 SICAR SOLUTIONS EXPIRED 2019-08-01 2024-12-31 - 10763 NW 83RD TERRACE, UNIT # 3, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 4297 NW 2ND ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-07-23 4297 NW 2ND ST, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 4440 NW 107TH AVE, 107, DORAL, FL 33178 -
LC AMENDMENT AND NAME CHANGE 2017-12-14 SICAR RENTAL, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-14
LC Amendment and Name Change 2017-12-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State