Search icon

POC NETWORK TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Kniese Drew Chief Financial Officer 5975 SUNSET DRIVE, SOUTH MIAMI, FL, 33143

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
249400
Current Approval Amount:
249400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
234809.8

Date of last update: 02 May 2025

Sources: Florida Department of State