Search icon

PENROD BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: PENROD BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENROD BROTHERS, 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: 09 Sep 1985 (40 years ago)
Document Number: H74863
FEI/EIN Number 592593084

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

Address: 1 OCEAN DR., MIAMI BCH., FL, 33139-7321, US
Mail Address: 1 OCEAN DR., MIAMI BCH., FL, 33139-7321, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENROD JACK V President 1 OCEAN DRIVE, MIAMI BEACH, FL, 33139
PENROD LUCIA Secretary 1 OCEAN DRIVE, MIAMI BEACH, FL, 33139
PENROD JACK V Agent 1 OCEAN DRIVE, MIAMI BCH., FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118760 NIKKI BEACH MIAMI BEACH ACTIVE 2019-11-04 2029-12-31 - ONE OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1 OCEAN DR., MIAMI BCH., FL 33139-7321 -
CHANGE OF MAILING ADDRESS 2019-02-08 1 OCEAN DR., MIAMI BCH., FL 33139-7321 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1 OCEAN DRIVE, MIAMI BCH., FL 33139 -
REGISTERED AGENT NAME CHANGED 2011-01-18 PENROD, JACK V -

Court Cases

Title Case Number Docket Date Status
MACDUFF UNDERWRITERS, LLC, etc., VS PENROD BROTHERS, INC., et al., 3D2023-0800 2023-05-03 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7084

Parties

Name MACDUFF UNDERWRITERS, LLC
Role Appellant
Status Active
Representations LAWRENCE P. INGRAM, JESSICA K. ALLEY, MELISSA B. MURPHY, MICHAEL J. KELLY
Name COMBINED UNDERWRITERS OF MIAMI, INC.
Role Appellee
Status Active
Name PENROD'S ELBO ROOM, INC.
Role Appellee
Status Active
Name PENROD BROTHERS, INC.
Role Appellee
Status Active
Representations Elliot B. Kula, Andrew J. Marchese, Rochelle N. Wimbush, W. Aaron Daniel, William D. Mueller, ARYA ATTARI LI, Stephen A. Marino, Jr.
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-01
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of Petitioner’s Petition for Writ of Mandamus, Respondents’ Suggestion of Mootness, and Petitioner’s Reply thereto, it is ordered that said Petition is hereby dismissed as moot. Upon consideration of the Motion for Appellate Attorney’s Fees, filed on May 19, 2023, it is ordered that said Motion is hereby denied.
Docket Date 2023-06-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENTS, PENROD BROTHERS, INC. AND PENROD'S ELBO ROOM, INC.'S, MOTION FOR ORDER OF ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of MACDUFF UNDERWRITERS, LLC
Docket Date 2023-05-24
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONDENT'S SUGGESTION OF MOOTNESS
On Behalf Of MACDUFF UNDERWRITERS, LLC
Docket Date 2023-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PENROD BROTHERS, INC.,
Docket Date 2023-05-19
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER INRESPONDENT'S SUGGESTION OF MOOTNESS
On Behalf Of PENROD BROTHERS, INC.,
Docket Date 2023-05-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ RESPONDENT'S SUGGESTION OF MOOTNESS
Docket Date 2023-05-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT'S SUGGESTION OF MOOTNESS
Docket Date 2023-05-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of Respondents’ Motion for Leave to File Response to Petition for Writ of Mandamus, Respondent Penrod Brothers, Inc. shall file a response to the Petition within fifteen (15) days from the date of this Order.
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENROD BROTHERS, INC.,
Docket Date 2023-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PARTY RESPONDENTS' MOTION FOR LEAVETO FILE RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of PENROD BROTHERS, INC.,
Docket Date 2023-05-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ This is a Petition for Writ of Mandamus directed at the Honorable Carlos Lopez. The Honorable Lopez does not have to file a response to this Petition, however, the general counsel for the Eleventh Judicial Circuit may file a response on behalf of the Honorable Lopez within fifteen (15) days from the date of this Order. Further, a reply may be filed five (5) days thereafter.
Docket Date 2023-05-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR A WRIT OF MANDAMUS VOLUME TWO
On Behalf Of MACDUFF UNDERWRITERS, LLC
Docket Date 2023-05-03
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR A WRIT OF MANDAMUS
On Behalf Of MACDUFF UNDERWRITERS, LLC
Docket Date 2023-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of MACDUFF UNDERWRITERS, LLC
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7000758408 2021-02-11 0455 PPS 1 Ocean Dr, Miami Beach, FL, 33139-7321
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 880400
Loan Approval Amount (current) 880400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-7321
Project Congressional District FL-24
Number of Employees 90
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 886743.7
Forgiveness Paid Date 2021-11-03
3154727310 2020-04-29 0455 PPP 1 Ocean Dr, MIAMI BEACH, FL, 33139-7321
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 963602
Loan Approval Amount (current) 963602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-7321
Project Congressional District FL-24
Number of Employees 140
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 974901.22
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State