Search icon

MVP EXOTIC CAR RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: MVP EXOTIC CAR RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MVP EXOTIC CAR RENTALS, 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: 02 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2025 (3 months ago)
Document Number: L14000136918
FEI/EIN Number 81-1382357

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

Address: 2500 NW 39TH ST, MIAMI, FL, 33142, US
Mail Address: 2500 NW 39TH ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ MATIAS Managing Member 2500 NW 39TH ST, MIAMI, FL, 33142
CRUZ MATIAS Agent 2500 NW 39TH ST, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044156 MVP RENTALS ACTIVE 2020-04-22 2025-12-31 - 2500 NW 39 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-01 2500 NW 39TH ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2500 NW 39TH ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2500 NW 39TH ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2020-04-02 CRUZ, MATIAS -
REINSTATEMENT 2020-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000043768 ACTIVE 18-416-D5 LEON COUNTY 2023-11-29 2029-01-18 $1,485.57 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2025-01-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-04-02
AMENDED ANNUAL REPORT 2018-10-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2016-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State