Entity Name: | POC NETWORK TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Aug 2009 (16 years ago) |
Date of dissolution: | 03 Jul 2024 (10 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jul 2024 (10 months ago) |
Document Number: | F09000003464 |
FEI/EIN Number |
261563685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5975 SUNSET DRIVE, SUITE 501, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 5975 SUNSET DRIVE, SUITE 501, SOUTH MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kniese Drew | Chief Financial Officer | 5975 SUNSET DRIVE, SOUTH MIAMI, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000105044 | TRANSACTRX | ACTIVE | 2020-08-16 | 2025-12-31 | - | 5975 SUNSET DRIVE, SUITE 501, SOUTH MIAMI, FL, 33143 |
G11000004131 | POC MANAGEMENT GROUP | EXPIRED | 2011-01-07 | 2016-12-31 | - | C/O POC NETWORK TECHNOLOGIES, 2332 GALIANO STREET #250, CORAL GABLES, FL, 33134 |
G11000004134 | TRANSACTRX | EXPIRED | 2011-01-07 | 2016-12-31 | - | C/O POC NETWORK TECHNOLOGIES, 2332 GALIANO STREET #250, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-07-03 | - | - |
CHANGE OF MAILING ADDRESS | 2024-07-03 | 5975 SUNSET DRIVE, SUITE 501, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT CHANGED | 2024-07-03 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2023-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2022-08-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 5975 SUNSET DRIVE, SUITE 501, SOUTH MIAMI, FL 33143 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-07-03 |
ANNUAL REPORT | 2024-05-22 |
REINSTATEMENT | 2023-10-18 |
Amendment | 2022-08-04 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State