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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1547657206 | 2020-04-15 | 0455 | PPP | 6900 Camarin Street, Miami, FL, 33146 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State