Search icon

ECONO RENTALS, INC. - Florida Company Profile

Company Details

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

ECONO 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: 05 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000012095
FEI/EIN Number 650815712

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

Address: 7950 NW 155 ST, MIAMI LAKES, FL, 33016, US
Mail Address: 7950 NW 155 ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE L President 7950 NW 155 ST, MIAMI LAKES, FL, 33016
PEREZ JOSE L Secretary 7950 NW 155 ST, MIAMI LAKES, FL, 33016
PEREZ JOSE L Director 7950 NW 155 ST, MIAMI LAKES, FL, 33016
Espinal Zonia Authorized Representative 7950 NW 155 ST, MIAMI LAKES, FL, 33016
PEREZ JOSE L Agent 7950 NW 155 ST, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024901 ECONO CONSOLIDATORS EXPIRED 2012-03-12 2017-12-31 - 17707 NW MIAMI CT, MIAMI, FL, 33169
G11000124235 ECONO SERVICE EXPIRED 2011-12-20 2016-12-31 - 17707 NW MIAMI CT, MIAMI, FL, 33169
G10000019951 ECO HUT EXPIRED 2010-03-02 2015-12-31 - 17707 NW MIAMI COURT #101, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 7950 NW 155 ST, #102, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-04-26 7950 NW 155 ST, #102, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 7950 NW 155 ST, #102, MIAMI LAKES, FL 33016 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
ECONO RENTALS, INC., et al., VS CSB TOBACCO DISTRIBUTORS, INC. 3D2017-1069 2017-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-24353

Parties

Name JOSE L. PEREZ
Role Appellant
Status Active
Name ECONO RENTALS, INC.
Role Appellant
Status Active
Representations MICHAEL J. LISS
Name MARITZA PEREZ
Role Appellant
Status Active
Name JOSE F. PEREZ
Role Appellant
Status Active
Name CSB TOBACCO DISTRIBUTORS, INC.
Role Appellee
Status Active
Representations ELY R. LEVY, MICHAEL S. TAKIFF, RICHARD J. LEE
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ECONO RENTALS, INC.
Docket Date 2017-05-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 26, 2017.
Docket Date 2017-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ECONO RENTALS, INC.
Docket Date 2017-05-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State