Search icon

PONKO INC - Florida Company Profile

Company Details

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.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9527
Loan Approval Amount (current) 9527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33133-1900
Project Congressional District FL-27
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9662.47
Forgiveness Paid Date 2021-10-13

Date of last update: 23 Feb 2025

Sources: Florida Department of State