Search icon

SAVER RENT A CAR OF MIAMI LLC - Florida Company Profile

Company Details

Entity Name: SAVER RENT A CAR OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVER RENT A CAR OF MIAMI 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: 22 Nov 2016 (8 years ago)
Date of dissolution: 20 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: L16000214106
FEI/EIN Number 81-4618251

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

Address: 111 SW 33rd St., Fort Lauderdale, FL, 33315, US
Mail Address: 111 SW 33rd St., Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ DANIEL President 8282 NW 66TH ST., MIAMI, FL, 33166
MUNIZ ALEJANDRO Vice President 8282 NW 66TH ST., MIAMI, FL, 33166
MURILLO ANA M Secretary 8282 NW 66TH ST., MIAMI, FL, 33166
MUNIZ ALEX Treasurer 8282 NW 66TH ST., MIAMI, FL, 33166
MUNIZ GEYSA Manager 2053 NW 79TH AVE, MIAMI, FL, 33122
CHAVEZ KELSY Manager 2053 NW 79TH AVE, MIAMI, FL, 33122
PHILLIPS, CANTOR & SHALEK, PA Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 111 SW 33rd St., Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2018-03-24 111 SW 33rd St., Fort Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2018-01-22 PHILLIPS, CANTOR & SHALEK, PA -
LC AMENDMENT 2017-07-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-20
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2018-01-22
LC Amendment 2017-07-11
ANNUAL REPORT 2017-01-30
Florida Limited Liability 2016-11-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State