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. |
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 |
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 |
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 |
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 | - |
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