Entity Name: | TFS RENTAL CAR USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TFS RENTAL CAR USA 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: | 07 Nov 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000156686 |
FEI/EIN Number |
90-1025983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 671 WEST 18ST, HIALEAH, FL, 33010, US |
Mail Address: | 671 WEST 18ST, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHANO DAVILA MILENYS C | Managing Member | 7175 NW 103 PATH, DORAL, FL, 33178 |
PACHANO MILENYS | Agent | 671 WEST 18ST, HIALEAH, FL, 33010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000022214 | TFS RENTAL BOATS | EXPIRED | 2015-03-02 | 2020-12-31 | - | 1845 NW 112TH AVE, MIAMI, FL, 33172 |
G15000003356 | LA PIRAMIDE USA RENTAL CAR | EXPIRED | 2015-01-09 | 2020-12-31 | - | 1845 NW 112TH AVE, SUITE 203, MIAMI, FL, 33172 |
G14000090121 | DERCONDE RENT A CAR | EXPIRED | 2014-09-03 | 2019-12-31 | - | 1845 NW 112TH AVE SUITE 203, MIAMI, FL, 33172 |
G14000084986 | MIAMI BEACH RENTAL CAR TFS | EXPIRED | 2014-08-18 | 2019-12-31 | - | 1845 NW 112TH AVE SUITE 203, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | PACHANO, MILENYS | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 671 WEST 18ST, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 671 WEST 18ST, HIALEAH, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 671 WEST 18ST, HIALEAH, FL 33010 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
AMENDED ANNUAL REPORT | 2017-10-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State