Search icon

POLO LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: POLO LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLO LOGISTICS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 21 Feb 2014 (11 years ago)
Document Number: L14000029678
FEI/EIN Number 46-4886959

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

Address: 531 E Commercial Blvd., Oakland Park, FL, 33334, US
Mail Address: 531 E Commercial Blvd., Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONCORDE CAPITAL, INC. Agent -
D'AZEVEDO THOMAS Manager 531 E Commercial Blvd., Oakland Park, FL, 33334
D'AZEVEDO BILLYE Manager 531 E Commercial Blvd., Oakland Park, FL, 33334
Polo Martin Manager 531 E Commercial Blvd., Oakland Park, FL, 33334
ALDAY GONZALO L Manager 531 E Commercial Blvd., Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000688 OUTDOOR NETWORK ACTIVE 2024-01-03 2029-12-31 - 531 E COMMERCIAL BLVD., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 531 E Commercial Blvd., Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-04-25 531 E Commercial Blvd., Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 531 E Commercial Blvd., Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Concorde Capital, Inc. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480847104 2020-04-13 0455 PPP 1500 W CYPRESS CREEK RD STE 104, FORT LAUDERDALE, FL, 33309-1802
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 667087.5
Loan Approval Amount (current) 667087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-1802
Project Congressional District FL-20
Number of Employees 47
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 674295.75
Forgiveness Paid Date 2021-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State