Search icon

PENROD MANAGEMENT GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PENROD MANAGEMENT GROUP, 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: 29 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2013 (12 years ago)
Document Number: P01000104533
FEI/EIN Number 651151495

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

Address: ONE OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: ONE OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Savola Steve Director ONE OCEAN DRIVE, MIAMI BEACH, FL, 33139
SAVOLA STEVEN Agent ONE OCEAN DRIVE, MIAMI BEACH, FL, 33139
PENROD LUCIA President ONE OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 ONE OCEAN DRIVE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 ONE OCEAN DRIVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-04-30 ONE OCEAN DRIVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2009-03-25 SAVOLA, STEVEN -
REINSTATEMENT 2008-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-12-28 - -

Court Cases

Title Case Number Docket Date Status
NIKKI BEACH HOTELS AND RESORTS, LLC, et al., VS JANE DOE, 3D2019-1270 2019-06-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-9621

Parties

Name Michael Penrod
Role Appellant
Status Active
Name NIKKI BEACH HOTELS AND RESORTS, LLC
Role Appellant
Status Active
Representations CRYSTAL L. AROCHA, ROBERT R. COULOMBE, JR., MICHAEL J. LYNOTT
Name PENROD MANAGEMENT GROUP, INC.
Role Appellant
Status Active
Name NIKKI VIP, LLC
Role Appellant
Status Active
Name DANIEL TORMO
Role Appellee
Status Active
Representations JOHN THORNTON
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASE: 13-1549
On Behalf Of NIKKI BEACH HOTELS AND RESORTS
Docket Date 2019-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-07-25
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied. The temporary stay entered by this Court on July 3, 2019 is hereby lifted.
Docket Date 2019-07-23
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX IN SUPPORT OF RESPONSE TO ORDERTO SHOW CAUSE
On Behalf Of DANIEL TORMO
Docket Date 2019-07-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DANIEL TORMO
Docket Date 2019-07-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The respondent is ordered to show cause within twenty (20) days from the date of this order as to why the relief requested in the petition for writ of certiorari should not be granted. This order stays further proceedings in the lower tribunal pending further order of this Court. SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-07-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NIKKI BEACH HOTELS AND RESORTS
Docket Date 2019-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-03-05

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
447877.00
Total Face Value Of Loan:
447877.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
415750.00
Total Face Value Of Loan:
415750.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
447877
Current Approval Amount:
447877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
452243.8
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
415750
Current Approval Amount:
415750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
419734.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State