Search icon

PINEAPPLE GLOBAL INC.

Company Details

Entity Name: PINEAPPLE GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 May 2017 (8 years ago)
Document Number: F17000002149
FEI/EIN Number 810916115
Address: 6900 Camarin Street, MIAMI, FL, 33146, US
Mail Address: 6900 CAMARIN ST, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
BONEY MATTHEW L Agent 6900 Camarin Street, MIAMI, FL, 33146

Chief Executive Officer

Name Role Address
BONEY MATTHEW L Chief Executive Officer 6900 Camarin Street, MIAMI, FL, 33146

Chief Operating Officer

Name Role Address
Novo Alexander Chief Operating Officer 6900 Camarin St., Coral Gables, FL, 33146

Chief Technical Officer

Name Role Address
Soussi Mohamed Chief Technical Officer 222 28th Street, Miami, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113282 DAYCATION EXPIRED 2017-10-13 2022-12-31 No data 6900 CAMARIN STREET, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 6900 Camarin Street, MIAMI, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 6900 Camarin Street, MIAMI, FL 33146 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000036875 TERMINATED 1000000874064 DADE 2021-01-25 2041-01-27 $ 6,423.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
Foreign Profit 2017-05-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State