Search icon

ACTION RENTALS RSW, LLC - Florida Company Profile

Company Details

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

ACTION RENTALS RSW, 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: 20 Nov 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: L17000239494
FEI/EIN Number 82-3502072

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

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

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129224 ACTION EQUIPMENT EXPIRED 2017-11-27 2022-12-31 - 3075 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 11575 NW 7 AVE, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2024-03-29 11575 NW 7 AVE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 11575 NW 7 AVE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2022-03-22 BENCOMO, JANET -
LC STMNT OF RA/RO CHG 2020-05-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-30
CORLCRACHG 2020-05-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534597405 2020-05-20 0455 PPP 5789 ENTERPRISE PARKWAY, FORT MYERS, FL, 33905
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135100
Loan Approval Amount (current) 135100
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 FORT MYERS, LEE, FL, 33905-0001
Project Congressional District FL-19
Number of Employees 12
NAICS code 532412
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 135944.38
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State