Entity Name: | RENT MAX MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RENT MAX MIAMI, 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: |
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: | 04 Oct 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Sep 2005 (20 years ago) |
Document Number: | P04000137386 |
FEI/EIN Number |
201652160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9970 SW 144 ST, MIAMI, FL, 33176, US |
Mail Address: | 9970 SW 144 Street, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINGRAD ARI P | Chief Executive Officer | 9970 SW 144 ST, MIAMI, FL, 33176 |
VALCARCE NANCY C | Agent | 2139 W 60TH STREET, HIALEAH, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000106733 | RENT MAX CAR RENTAL | EXPIRED | 2015-10-19 | 2020-12-31 | - | 4120 NW 28 STREET, MIAMI, FL, 33142 |
G14000109259 | RENT MAX MIAMI | EXPIRED | 2014-10-29 | 2019-12-31 | - | 1000 5TH STREET, MIAMI BEACH, FL, 33139 |
G14000036381 | RENT MAX CAR RENTAL | EXPIRED | 2014-04-11 | 2019-12-31 | - | 4120 NW 28 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-30 | 9970 SW 144 ST, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 9970 SW 144 ST, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 2139 W 60TH STREET, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | VALCARCE, NANCY C ESQ. | - |
CANCEL ADM DISS/REV | 2005-09-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-08-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001180438 | TERMINATED | 1000000645490 | MANATEE | 2014-10-31 | 2034-12-17 | $ 554.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J08000366824 | TERMINATED | 1000000094633 | 26607 1753 | 2008-10-14 | 2028-10-29 | $ 1,874.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000385295 | TERMINATED | 1000000094633 | 26607 1753 | 2008-10-14 | 2028-11-06 | $ 1,874.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000411703 | TERMINATED | 1000000094633 | 26607 1753 | 2008-10-14 | 2028-11-19 | $ 1,874.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000230848 | TERMINATED | 1000000083913 | 26455 4015 | 2008-06-30 | 2028-07-16 | $ 2,942.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000025545 | TERMINATED | 1000000057208 | 28565 3129 | 2007-08-17 | 2028-01-30 | $ 5,034.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-08-31 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-13 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2609123 | Intrastate Non-Hazmat | 2015-04-16 | 40000 | 2015 | 3 | 3 | Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State