Search icon

PINEAPPLE GLOBAL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Miami
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

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6844.50
Total Face Value Of Loan:
6844.50
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7381.87
Total Face Value Of Loan:
7381.87

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$6,844.5
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,844.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,884.24
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $6,844.5
Jobs Reported:
4
Initial Approval Amount:
$7,381.87
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,381.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,490.07
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $7,381.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State