Search icon

PODER, INC. - Florida Company Profile

Company Details

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

PODER, 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: 16 Jan 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V07086
FEI/EIN Number 650311451

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

Mail Address: 7601 E. TREASURE DR., #1023, N. BAY VILLAGE, FL, 33141
Address: 8884 SW 129TH TERRACE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINI OTTORINO President 1581 BRICKELL AVE., #703, MIAMI, FL, 33129
MARINI OTTORINO Secretary 1581 BRICKELL AVE., #703, MIAMI, FL, 33129
MARINII LINO Vice President 1581 BRICKELL AVE., #703, MIAMI, FL, 33129
MARINI LINO Agent 7601 E. TREASURE DR., #1023, NORTH BAY VILLAGE, FL, 33141
MARINI OTTORINO Director 1581 BRICKELL AVE., #703, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-19 7601 E. TREASURE DR., #1023, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 1999-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-22 8884 SW 129TH TERRACE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1997-05-22 MARINI, LINO -
REINSTATEMENT 1997-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 1999-11-19
ANNUAL REPORT 1998-05-11
REINSTATEMENT 1997-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State