Search icon

EXCELLENT EQUIPMENT RENTAL LLC - Florida Company Profile

Company Details

Entity Name: EXCELLENT EQUIPMENT RENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCELLENT EQUIPMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2024 (10 months ago)
Document Number: L16000026039
FEI/EIN Number 81-1505878

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

Address: 1772 W FLAGLER ST, MIAMI, FL, 33135, US
Mail Address: 1772 W FLAGLER ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ YOSVANY L President 1772 WEST FLAGLER ST, MIAMI, FL, 33135
LOPEZ YOSVANY L Authorized Member 8031 NW 175 ST, HIALEAH, FL, 33015
LOPEZ YOSVANY L Agent 1772 W FLAGLER ST, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019263 AMARAN PAINTING & PAVING INC EXPIRED 2017-02-22 2022-12-31 - 1770, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-12 - -
LC AMENDMENT 2021-02-15 - -
CHANGE OF MAILING ADDRESS 2018-09-17 1772 W FLAGLER ST, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-17 1772 W FLAGLER ST, MIAMI, FL 33135 -
LC AMENDMENT AND NAME CHANGE 2018-09-17 EXCELLENT EQUIPMENT RENTAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 1772 W FLAGLER ST, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2017-01-09 LOPEZ, YOSVANY L -

Documents

Name Date
LC Amendment 2024-07-12
AMENDED ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-21
LC Amendment 2021-02-15
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State