Search icon

ACTION RENTALS TPA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ACTION RENTALS TPA, 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: 21 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: L16000119409
FEI/EIN Number 81-2912932

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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

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
G20000144496 ACTION EQUIPMENT ACTIVE 2020-11-10 2025-12-31 - 3075 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
G18000052534 ACTION EQUIPMENT SERVICE EXPIRED 2018-04-26 2023-12-31 - 3075 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
G17000129569 ACTION EQUIPMENT EXPIRED 2017-11-28 2022-12-31 - 3075 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
G16000065037 ACTION RENTALS EXPIRED 2016-07-01 2021-12-31 - 1620 TAMPA EAST BLVD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-23 11575 NW 7 AVENUE, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2023-08-23 11575 NW 7 AVENUE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-23 11575 NW 7 AVENUE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2022-03-22 BENCOMO, JANET -
LC STMNT OF RA/RO CHG 2020-05-01 - -
LC STMNT OF RA/RO CHG 2019-05-30 - -
LC AMENDMENT 2016-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-21
CORLCRACHG 2020-05-01
ANNUAL REPORT 2020-03-27
CORLCRACHG 2019-05-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-02

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
293459.00
Total Face Value Of Loan:
293459.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
292900.00
Total Face Value Of Loan:
292900.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$293,459
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$293,459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$295,986.01
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $293,459
Jobs Reported:
29
Initial Approval Amount:
$292,900
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$292,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$294,746.9
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $292,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State