Search icon

PINEAPPLE GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: PINEAPPLE GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 2017 (8 years ago)
Document Number: F17000002149
FEI/EIN Number 810916115

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

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

Key Officers & Management

Name Role Address
BONEY MATTHEW L Chief Executive Officer 6900 Camarin Street, MIAMI, FL, 33146
Novo Alexander Chief Operating Officer 6900 Camarin St., Coral Gables, FL, 33146
Soussi Mohamed Chief Technical Officer 222 28th Street, Miami, FL, 33140
BONEY MATTHEW L Agent 6900 Camarin Street, MIAMI, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113282 DAYCATION EXPIRED 2017-10-13 2022-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 6900 Camarin Street, MIAMI, FL 33146 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7138418501 2021-03-05 0455 PPS 6900 Camarin St, Miami, FL, 33146-3822
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6844.5
Loan Approval Amount (current) 6844.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33146-3822
Project Congressional District FL-27
Number of Employees 4
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6884.24
Forgiveness Paid Date 2021-10-08
1547657206 2020-04-15 0455 PPP 6900 Camarin Street, Miami, FL, 33146
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7381.87
Loan Approval Amount (current) 7381.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33146-1001
Project Congressional District FL-27
Number of Employees 4
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7490.07
Forgiveness Paid Date 2021-10-12

Date of last update: 03 May 2025

Sources: Florida Department of State