Search icon

ACTION RENTALS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ACTION RENTALS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTION RENTALS HOLDINGS, 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: 10 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: L16000113086
FEI/EIN Number 81-2903765

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

Address: 11575 NW 7 AVENUE, MIAMI, FL, 33168, US
Mail Address: 11575 NW 7 AVENUE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTION RENTALS HOLDINGS, LLC 2023 812903765 2025-01-28 ACTION RENTALS HOLDINGS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 532400
Sponsor’s telephone number 7866938210
Plan sponsor’s address 3075 NW S RIVER DRIVE, MIAMI, FL, 33142
ACTION RENTALS HOLDINGS, LLC 2022 812903765 2025-01-22 ACTION RENTALS HOLDINGS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 532400
Sponsor’s telephone number 7866938210
Plan sponsor’s address 3075 NW S RIVER DRIVE, MIAMI, FL, 33142

Key Officers & Management

Name Role Address
RAMOS BRUNO Manager 11575 NW 7 AVENUE, MIAMI, FL, 33168
BENCOMO JANET Agent 11575 NW 7 AVENUE, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146900 ACTION EQUIPMENT ACTIVE 2020-11-16 2025-12-31 - 3075 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-22 11575 NW 7 AVENUE, MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 11575 NW 7 AVENUE, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2023-08-22 11575 NW 7 AVENUE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2022-04-28 BENCOMO, JANET -
LC STMNT OF RA/RO CHG 2020-05-01 - -
LC AMENDMENT 2019-10-03 - -
LC STMNT OF RA/RO CHG 2019-05-30 - -
LC AMENDMENT 2016-07-25 - -

Court Cases

Title Case Number Docket Date Status
Phil Harris Construction, Inc., Appellant(s), v. Action Rentals Holdings, LLC, Appellee(s). 3D2024-0312 2024-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-23894

Parties

Name Phil Harris Construction, Inc.
Role Appellant
Status Active
Representations Richard Charles Wolfe
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ACTION RENTALS HOLDINGS, LLC
Role Appellee
Status Active
Representations Fazia Saleena Corsbie, Stevan Joseph Pardo, Nicole Robin Rekant

Docket Entries

Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-08-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Phil Harris Construction, Inc.
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-1 Day to 8/15/24. (GRANTED)
On Behalf Of Phil Harris Construction, Inc.
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for Service of Appellant's Reply Brief-20 days to 8/14/24. (GRANTED)
On Behalf Of Phil Harris Construction, Inc.
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Action Rentals Holdings, LLC
View View File
Docket Date 2024-06-27
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Action Rentals Holdings, LLC
View View File
Docket Date 2024-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Action Rentals Holdings, LLC
View View File
Docket Date 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-12 days to 07/01/2024(Granted)
On Behalf Of Action Rentals Holdings, LLC
View View File
Docket Date 2024-05-21
Type Record
Subtype Appendix
Description Appellant's Appendix in Support of Initial Brief
On Behalf Of Phil Harris Construction, Inc.
View View File
Docket Date 2024-05-21
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Phil Harris Construction, Inc.
View View File
Docket Date 2024-05-09
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10378678
On Behalf Of Phil Harris Construction, Inc.
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 1, 2024.
View View File
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorney's Fees, it is ordered that said Motion is granted, and remanded to the trial court to fix a reasonable amount of appellate fees. LINDSEY, MILLER and GOODEN, JJ., concur.
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Phil Harris Construction, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-21
CORLCRACHG 2020-05-01
ANNUAL REPORT 2020-03-27
LC Amendment 2019-10-03
CORLCRACHG 2019-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8233418406 2021-02-13 0455 PPS 3007 NW South River Dr, Miami, FL, 33142-6941
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563447
Loan Approval Amount (current) 563447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-6941
Project Congressional District FL-26
Number of Employees 34
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 568048.48
Forgiveness Paid Date 2021-12-09
6005787110 2020-04-14 0455 PPP 3007 NW South River Dr, MIAMI, FL, 33142-6941
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3144300
Loan Approval Amount (current) 492700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-6941
Project Congressional District FL-26
Number of Employees 280
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 496231.02
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State