Search icon

SOUTH FLA. CAR RENTAL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLA. CAR RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOUTH FLA. CAR RENTAL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P14000004566
FEI/EIN Number 46-4557191

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

Address: 19325 E SAINT ANDREWS DR., HIALEAH, FL 33015
Mail Address: 19325 E SAINT ANDREWS DR., HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poyo, Jonathan Gabriel Agent 19325 E SAINT ANDREWS DR., HIALEAH, FL 33015
POYO, JONATHAN President 19325 E SAINT ANDREWS DR., HIALEAH, FL 33015
POYO, JONATHAN Director 19325 E SAINT ANDREWS DR., HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Poyo, Jonathan Gabriel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2016-07-09
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8916308309 2021-01-30 0455 PPS 19325 E Saint Andrews Dr, Hialeah, FL, 33015-2319
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12930
Loan Approval Amount (current) 12930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-2319
Project Congressional District FL-26
Number of Employees 5
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13078.08
Forgiveness Paid Date 2022-03-30
7225127303 2020-04-30 0455 PPP 19325 E SAINT ANDREWS DR, HIALEAH, FL, 33015-2319
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-2319
Project Congressional District FL-26
Number of Employees 5
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13061.25
Forgiveness Paid Date 2021-08-05

Date of last update: 21 Feb 2025

Sources: Florida Department of State