Entity Name: | PODERIO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 Jul 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F18000003238 |
FEI/EIN Number |
813868763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 CORAL RIDGE DR, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 1415 CORAL RIDGE DR, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RODRIGUEZ JORGE H | Director | 1415 CORAL RIDGE DR, FORT LAUDERDALE, FL, 33304 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000080280 | EPICA | EXPIRED | 2018-07-26 | 2023-12-31 | - | 78 SW 7TH STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 1415 CORAL RIDGE DR, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 1415 CORAL RIDGE DR, FORT LAUDERDALE, FL 33304 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000042812 | ACTIVE | 2021-021185-CA-01 | MIAMI-DADE CIRCUIT COURT | 2023-01-30 | 2028-02-13 | $650000.00 | ARKAD HOLDINGS LLC, 20900 NE 30TH AVE, SUITE 200, AVENTURA, FL 33180 |
J23000091462 | ACTIVE | 2021-021185-CA-01 | MIAMI-DADE COUNTY | 2023-01-30 | 2028-03-03 | $650,000.00 | ARKAD HOLDINGS LLC, 20900 NE 30TH AVE, SUITE 200, AVENTURA, FL 33180 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PODERIO, INC., VS ARKAD HOLDINGS, LLC, et al., | 3D2021-2362 | 2021-12-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PODERIO INC. |
Role | Appellant |
Status | Active |
Representations | GERMAN MORALES |
Name | BRENETTE INVESTMENTS, LLC |
Role | Appellee |
Status | Active |
Name | ARKAD HOLDINGS LLC |
Role | Appellee |
Status | Active |
Representations | JAIME D. GUTTMAN |
Name | YELLOW ZEBRAS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Lourdes Simon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-01-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-01-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-01-11 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellant’s Notice of Withdrawal is treated as a notice of voluntary dismissal. Said 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 | 2022-01-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF WITHDRAWAL |
On Behalf Of | PODERIO, INC. |
Docket Date | 2021-12-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Appellant’s Request for Extension of Time to file a response to the order to show cause is granted to and including fifteen (15) days from the date of this Order. |
Docket Date | 2021-12-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANT'S REQUEST FOR EXTENSIONOF TIME TO SHOW CAUSE |
On Behalf Of | PODERIO, INC. |
Docket Date | 2021-12-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. |
Docket Date | 2021-12-08 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE |
On Behalf Of | PODERIO, INC. |
Docket Date | 2021-12-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | PODERIO, INC. |
Docket Date | 2021-12-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 17, 2021. |
Docket Date | 2021-12-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due. |
Docket Date | 2021-12-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ARKAD HOLDINGS, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-29 |
Foreign Profit | 2018-07-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7422577101 | 2020-04-14 | 0455 | PPP | 78 Southwest 7th Street, Miami, FL, 33130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State