Search icon

IDEAL RENTAL & SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: IDEAL RENTAL & SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDEAL RENTAL & SERVICES, 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: 23 May 2016 (9 years ago)
Document Number: L16000100126
FEI/EIN Number 81-2740601

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

Address: 2385 NW 70TH AVE, UNIT A14, MIAMI, FL, 33122, US
Mail Address: 2385 NW 70TH AVE, UNIT A14, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Story Alfredo Manager 2385 NW 70TH AVE, MIAMI, FL, 33122
Genova Miguel Manager 2385 NW 70TH AVE, MIAMI, FL, 33122
Genova Miguel Agent 2385 NW 70TH AVE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098290 IDEAL AUTO SALES EXPIRED 2018-09-04 2023-12-31 - 2385 NW 70TH AVE. UNIT A14, MIAMI, FL, 33122
G16000055392 IDEAL RENT A CAR ACTIVE 2016-06-06 2026-12-31 - 2385 NW 70TH AVE, UNIT A14, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-07 Genova, Miguel -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 2385 NW 70TH AVE, UNIT A14, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2017-02-13 2385 NW 70TH AVE, UNIT A14, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 2385 NW 70TH AVE, UNIT A14, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000090629 TERMINATED 1000000813487 DADE 2019-02-01 2029-02-06 $ 341.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000090603 TERMINATED 1000000813485 DADE 2019-02-01 2039-02-06 $ 5,477.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000090611 TERMINATED 1000000813486 DADE 2019-02-01 2039-02-06 $ 5,406.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000465674 TERMINATED 1000000788261 DADE 2018-06-30 2038-07-05 $ 3,247.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000465682 TERMINATED 1000000788263 DADE 2018-06-30 2028-07-05 $ 517.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000465690 TERMINATED 1000000788265 DADE 2018-06-30 2038-07-05 $ 2,788.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-05-12
AMENDED ANNUAL REPORT 2020-10-26
AMENDED ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-09-04
ANNUAL REPORT 2018-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State