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 (23 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 |
Name | Role | Address |
---|---|---|
PENROD JACK | President | ONE OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Savola Steve | Director | ONE OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
SAVOLA STEVEN | Agent | ONE OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NIKKI BEACH HOTELS AND RESORTS, LLC, et al., VS JANE DOE, | 3D2019-1270 | 2019-06-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2932538507 | 2021-02-22 | 0455 | PPS | 1 Ocean Dr, Miami Beach, FL, 33139-7321 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2093867405 | 2020-05-05 | 0455 | PPP | 1 OCEAN DR, MIAMI BEACH, FL, 33139-7321 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State