Search icon

L M RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: L M RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L M RENTALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000149276
FEI/EIN Number 731693053

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

Address: 8909 IRVING AVE, SURFSIDE, FL, 33154
Mail Address: 8909 IRVING AVE, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MARIE President 8909 IRVING AVE, SURFSIDE, FL, 33154
MENDEZ MARIE Director 8909 IRVING AVE, SURFSIDE, FL, 33154
MENDEZ LUIS MICHAEL Vice President 8909 IRVING AVE, SURFSIDE, FL, 33154
MENDEZ LUIS MICHAEL Secretary 8909 IRVING AVE, SURFSIDE, FL, 33154
MENDEZ LUIS MICHAEL Director 8909 IRVING AVE, SURFSIDE, FL, 33154
NACHON CARLOS Treasurer 2477 WEST 4TH AVENUE, HIALEAH, FL, 33010
NACHON CARLOS Director 2477 WEST 4TH AVENUE, HIALEAH, FL, 33010
MENDEZ MARIE Agent 8909 IRVING AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 8909 IRVING AVE, SURFSIDE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 8909 IRVING AVE, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2008-04-07 8909 IRVING AVE, SURFSIDE, FL 33154 -
AMENDMENT 2008-03-28 - -
REGISTERED AGENT NAME CHANGED 2006-04-24 MENDEZ, MARIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000887314 LAPSED 10 48651 CA 3 11TH JUD CIR. MIAMI DADE CO. 2014-08-18 2019-08-25 $198,880.69 BANKUNITED, NA, 7765 NW 148 STREET, MIAMI LAKES, FLORIDA 33016

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-07
Amendment 2008-03-28
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State