Search icon

PAYWARD VENTURES, INC.

Company Details

Entity Name: PAYWARD VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 07 Jan 2022 (3 years ago)
Document Number: F22000000242
FEI/EIN Number 46-3101637
Address: 100 Pine Street, Suite 1250-A188, San Francisco, CA 94111
Mail Address: 100 Pine Street, Suite 1250-A188, San Francisco, CA 94111
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Benjamin, Lauren Director 100 Pine Street, Suite 1250-A188 San Francisco, CA 94111
Cohen, Tal Director 100 Pine Street, Suite 1250-A188 San Francisco, CA 94111

Interim Secretary

Name Role Address
Benjamin, Lauren Interim Secretary 100 Pine Street, Suite 1250-A188 San Francisco, CA 94111

BSA AML Officer

Name Role Address
Benjamin, Lauren BSA AML Officer 100 Pine Street, Suite 1250-A188 San Francisco, CA 94111

President

Name Role Address
Cohen, Tal President 100 Pine Street, Suite 1250-A188 San Francisco, CA 94111

Chief Compliance Officer

Name Role Address
Reynolds, Brandi Chief Compliance Officer 100 Pine Street, Suite 1250-A188 San Francisco, CA 94111

Treasurer

Name Role Address
Silva, Anthony Treasurer 100 Pine Street, Suite 1250-A188 San Francisco, CA 94111

Chief Operating Officer

Name Role Address
Cohen, Tal Chief Operating Officer 100 Pine Street, Suite 1250-A188 San Francisco, CA 94111

Interim CFO

Name Role Address
Silva, Anthony Interim CFO 100 Pine Street, Suite 1250-A188 San Francisco, CA 94111

Chief Executive Officer

Name Role Address
Cohen, Tal Chief Executive Officer 100 Pine Street, Suite 1250-A188 San Francisco, CA 94111

Chief Information Technology Officer

Name Role Address
Kiley, Raymond Chief Information Technology Officer 100 Pine Street, Suite 1250-A188 San Francisco, CA 94111

Officer

Name Role Address
Rutar, Trevor Officer 100 Pine Street, Suite 1250-A188 San Francisco, CA 94111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014664 KRAKEN ACTIVE 2022-02-03 2027-12-31 No data 237 KEARNY ST. STE. 102, SAN FRANCISCO, CA, 94108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 100 Pine Street, Suite 1250-A188, San Francisco, CA 94111 No data
CHANGE OF MAILING ADDRESS 2024-04-09 100 Pine Street, Suite 1250-A188, San Francisco, CA 94111 No data
REGISTERED AGENT NAME CHANGED 2022-12-29 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
Steven Paul Kowalski, Appellant(s), v. Binance Holdings Ltd., et al., Appellee(s). 3D2024-1559 2024-09-05 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-23426-CA-01

Parties

Name Steven Paul Kowalski
Role Appellant
Status Active
Representations Patrick George Brugger
Name Binance Holdings Ltd.
Role Appellee
Status Active
Representations Benjamin M Stoll, Aaron Stenzler Weiss, Naomi Massave Berry
Name BAM TRADING SERVICES INC.
Role Appellee
Status Active
Name Binance Asia Services Pte. Ltd.
Role Appellee
Status Active
Name Payward, Inc.
Role Appellee
Status Active
Representations Manuel Antonio Garcia-Linares, Georgia A. Thompson, Scott M. Malzahn, Jose R. Nuno
Name PAYWARD VENTURES, INC.
Role Appellee
Status Active
Representations Manuel Antonio Garcia-Linares, Georgia A. Thompson, Scott M. Malzahn, Jose R. Nuno
Name Brandon Chun Yin Ng
Role Appellee
Status Active
Representations Spencer Hal Silverglate, Craig Salner, John Elliot Cervera
Name Hiu Lam Cookie Choi
Role Appellee
Status Active
Representations Spencer Hal Silverglate, Craig Salner, John Elliot Cervera
Name Wai Kit Lo
Role Appellee
Status Active
Representations Christopher David Brown
Name Lee Kei Lau
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name Nurlan Neqmat Ogly Guliev
Role Appellee
Status Active
Name Oksana Aleksandrovna Dolgopolova
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Payward, Inc.
Docket Date 2024-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-37 days to 12/20/2024
On Behalf Of Steven Paul Kowalski
View View File
Docket Date 2024-10-22
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-10-21
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
Docket Date 2024-09-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12394062
On Behalf Of Steven Paul Kowalski
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 15, 2024.
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1559. Related case: 23-0070
On Behalf Of Steven Paul Kowalski
View View File
Steven Paul Kowalski, Appellant(s), v. Wai Kit Lo, et al. Appellee(s). 3D2023-0070 2023-01-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-23426

Parties

Name STEVEN PAUL KOWALSKI
Role Appellant
Status Active
Representations Kathryn E. Matthews, Alexander D. Pencu, Patrick George Brugger, Christopher J. Major
Name WAI KIT LO
Role Appellee
Status Active
Representations Christopher David Brown, Jennifer Rebeca Perez Alonso
Name LEE KEI LAU
Role Appellee
Status Active
Representations Scott Andrew Hiaasen, Kendall B. Coffey
Name BINANCE HOLDINGS LTD.
Role Appellee
Status Active
Representations Jonathan Etra
Name BAM TRADING SERVICES INC.
Role Appellee
Status Active
Name BINANCE ASIA SERVICES PTE. LTD.
Role Appellee
Status Active
Name PAYWARD, INC.
Role Appellee
Status Active
Representations Georgia A. Thompson, Manuel Antonio Garcia-Linares
Name PAYWARD VENTURES, INC.
Role Appellee
Status Active
Name BRANDON CHUN YIN NG
Role Appellee
Status Active
Representations Spencer Hal Silverglate, John Elliot Cervera, Craig Salner, Raul Alberto Alvarez, III
Name HIU LAM COOKIE CHOI
Role Appellee
Status Active
Name NURLAN NEQMAT OGLY GULIEV
Role Appellee
Status Active
Name OKSANA ALEKSANDROVNA DOLGOPOLOVA
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-31
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, OCTOBER 17, 2023, at 9:30 A.M., via zoom and in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-08-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of October 16, 2023, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2023-01-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Alexander D. Pencu, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Alexander D. Pencu, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, Christopher J. Major, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Christopher J. Major, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, Kathryn E. Matthews, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Kathryn E. Matthews, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2023-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-10-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-09-01
Type Notice
Subtype Notice
Description Notice ~ Of Acknowledgment
On Behalf Of WAI KIT LO
Docket Date 2023-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-25
Type Notice
Subtype Notice
Description Notice ~ Of Acknowledgment
On Behalf Of WAI KIT LO
Docket Date 2023-01-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEARPRO HAC VICE PURSUANT TO FLORIDA RULE OFJUDICIAL ADMINISTRATION 2.510-KATHRYN E. MATTHEWS
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-08-24
Type Notice
Subtype Notice
Description Notice ~ Notice of Acknowledgment
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 05/08/2023
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE AND SERVE REPLY BRIEFS
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-03-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE WAI KIT LO
On Behalf Of WAI KIT LO
Docket Date 2023-03-29
Type Brief
Subtype Answer Brief
Description ANSWER BRIEF OF APPELLEE WAI KIT LO
On Behalf Of WAI KIT LO
Docket Date 2023-03-23
Type Brief
Subtype Answer Brief
Description APPELLEE LEE KEI LAU'S ANSWER BRIEF
On Behalf Of WAI KIT LO
Docket Date 2023-03-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE LEE KEI LAU'S ANSWER BRIEF
On Behalf Of WAI KIT LO
Docket Date 2023-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB - 30 days to 4/28/2023 /CORRECTED NOTICE sent 2/24/23 / AB- Wai-Kit L0) 30 days to 3/29/23
Docket Date 2023-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WAI KIT LO
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/29/2023
Docket Date 2023-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WAI KIT LO
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration, Appellee Wai Kit Lo’s Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order. Should Appellee Wai Kit Lo request a further extension of time, Appellee shall articulate a substantial basis for seeking additional time.
Docket Date 2023-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2023-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-01-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Alexander D. Pencu,
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-01-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-01-13
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-06-28
Reg. Agent Change 2022-12-29
Foreign Profit 2022-01-07

Date of last update: 12 Feb 2025

Sources: Florida Department of State