Search icon

BORGELLA RENTALS "LLC" - Florida Company Profile

Company Details

Entity Name: BORGELLA RENTALS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BORGELLA RENTALS "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: 13 Aug 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2024 (8 months ago)
Document Number: L21000364204
FEI/EIN Number 99-5042143

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

Address: 16082 NE 9TH AVE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 16082 NE 9TH AVE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST FLEUR BORGELLA Manager 8429 SHERATON, MIRAMAR, FL, 33025
ST FLEUR BORGELLA Agent 8429 SHERATON DR, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000046865 REZNOR LLC ACTIVE 2025-04-05 2030-12-31 - PO BOX 749066, ATLANTA, GA, 30374
G24000132899 THE SHOLL FIRM PLLC ACTIVE 2024-10-29 2029-12-31 - 7000 PALMETTO PARK ROAD, BOCA RATON, FL, 33433
G24000118646 FUTURE TECH ENTERPRISE ACTIVE 2024-09-22 2029-12-31 - 500 EAST BROWARD BLVD, SUITE 2400, FT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-20 8429 SHERATON DR, MIRAMAR, FL 33025 -
REINSTATEMENT 2024-09-19 - -
REGISTERED AGENT NAME CHANGED 2024-09-19 ST FLEUR, BORGELLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
REINSTATEMENT 2024-09-19
Florida Limited Liability 2021-08-13

Date of last update: 02 May 2025

Sources: Florida Department of State