Search icon

POLI INC. - Florida Company Profile

Company Details

Entity Name: POLI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLI 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: 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: 30 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000011588
FEI/EIN Number 98-1093198

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

Address: 5201 BLUE LAGOON DR., MIAMI, FL, 33126, US
Mail Address: 5201 BLUE LAGOON DR., MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBENSAM RAFAEL President 5201 BLUE LAGOON DR., MIAMI, FL, 33126
GHISONI MAURICIO Director 5201 BLUE LAGOON DR., MIAMI, FL, 33126
GHISONI MURILO Treasurer 5201 BLUE LAGOON DR., MIAMI, FL, 33126
FRANCESCONI DA BOIT MARCELO Secretary 5201 BLUE LAGOON DR., MIAMI, FL, 33126
ARIAS CONSULTING & SERVICES CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097262 ITAGRES USA EXPIRED 2016-09-06 2021-12-31 - 2525 PONCE DE LEON BLVD SUITE #300, CORAL GABLES, FL, 33134
G14000066547 AVOHAI TILES EXPIRED 2014-06-26 2019-12-31 - 1867 NW 72ND AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-07-28 5201 BLUE LAGOON DR., SUITE 813, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-28 5201 BLUE LAGOON DR., SUITE 813, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 4708 NW 114TH AV UNIT 202, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-03-24 ARIAS CONSULTING & SERVICES CORP -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-04-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000561981 TERMINATED 1000000675495 DADE 2015-04-29 2025-05-11 $ 306.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-29
AMENDED ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-10-25
ANNUAL REPORT 2016-03-24

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
21000.00
Total Face Value Of Loan:
21000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21261.78

Date of last update: 03 Jun 2025

Sources: Florida Department of State