Entity Name: | PONKO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PONKO INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 13 Jan 2011 (14 years ago) |
Document Number: | P11000004340 |
FEI/EIN Number |
27-4548876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3059 GRAND AVE, SUITE 210, MIAMI, FL 33133 |
Mail Address: | 3059 GRAND AVE, SUITE 210, MIAMI, FL 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DISTENFELD, MAXIME | Agent | 3059 GRAND AVE, SUITE 210, MIAMI, FL 33133 |
DISTENFELD, LIUDMILA RP | President | 3059 GRAND AVE, SUITE 210 MIAMI, FL 33133 |
DISTENFELD, MAXIME | Vice President | 3059 GRAND AVE, SUITE 210 MIAMI, FL 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000044701 | EDITE MODE | ACTIVE | 2014-05-05 | 2030-12-31 | - | 9600 S DIXIE HWY, APT 715, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 3059 GRAND AVE, SUITE 210, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 3059 GRAND AVE, SUITE 210, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 3059 GRAND AVE, SUITE 210, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-26 | DISTENFELD, MAXIME | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000310060 | TERMINATED | 1000000957193 | DADE | 2023-06-23 | 2043-07-05 | $ 14,266.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000768507 | TERMINATED | 1000000804003 | DADE | 2018-11-15 | 2038-11-21 | $ 23,447.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000389322 | TERMINATED | 1000000748966 | DADE | 2017-06-29 | 2037-07-06 | $ 35,601.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9043847708 | 2020-05-01 | 0455 | PPP | 2700 SW 27TH AVE APT 1114, MIAMI, FL, 33133 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Feb 2025
Sources: Florida Department of State