Entity Name: | 1 RENT CAR CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1 RENT CAR CORP 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: | 11 Jan 2016 (9 years ago) |
Document Number: | P16000004086 |
FEI/EIN Number |
81-1172546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4121 NW 25TH ST, 102, MIAMI, FL, 33142, UN |
Mail Address: | 4121 NW 25TH ST, 102, MIAMI, FL, 33142, UN |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUADRADO MIGUEL E | President | 2500 NW 79 AV SUITE 159, DORAL, FL, 33122 |
MANZANO MARY S | Vice President | 4121 NW 25TH ST, MIAMI, 33142 |
MANZANO WILLIAM O | Officer | 1750 NW 107 AVE, SWEETWATER, FL, 33178 |
MANZANO OMAR | Officer | 3265 SE 6 AVE, FORT LAUDERDALE, FL, 33316 |
CUADRADO JUAN M | General Manager | 10266 NW 72TH TERR, DORAL, FL, 33178 |
MANZANO MARY S | Agent | 2500 NW 79 AV, DORAL, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000008645 | JC CAR RENTAL | EXPIRED | 2017-01-24 | 2022-12-31 | - | 4121 NW 25TH ST, SUITE 102, MIAMI, FL, 33142 |
G16000009106 | 1 RENT A CAR CORP | EXPIRED | 2016-01-25 | 2021-12-31 | - | 4121 NW 25 ST, 102, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-27 | 4121 NW 25TH ST, 102, MIAMI, FL 33142 UN | - |
CHANGE OF MAILING ADDRESS | 2017-02-27 | 4121 NW 25TH ST, 102, MIAMI, FL 33142 UN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000561175 | TERMINATED | 1000000792628 | DADE | 2018-08-03 | 2038-08-08 | $ 8,774.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-08-10 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-27 |
Off/Dir Resignation | 2016-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9323367406 | 2020-05-20 | 0455 | PPP | 4121 Northwest 25th Street 102, Miami, FL, 33142-6725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State