Search icon

TFS RENTAL CAR USA LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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