Search icon

PETER G. GRUBER, P.A. - Florida Company Profile

Company Details

Entity Name: PETER G. GRUBER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER G. GRUBER, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 07 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 1989 (36 years ago)
Document Number: G99336
FEI/EIN Number 592379473

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2997 Day Avenue, Coconut Grove, FL, 33133, US
Mail Address: 13637 Deering Bay Drive, Apt 251, Coral Gables, FL, 33138, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gruber Peter G Director 13637 Deering Bay Drive, Coral Gables, FL, 33158
Gruber Peter G President 13637 Deering Bay Drive, Coral Gables, FL, 33158
GRUBER, PETER G. Agent 2997 Day Avenue, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 2997 Day Avenue, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2997 Day Avenue, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2997 Day Avenue, Coconut Grove, FL 33133 -
REINSTATEMENT 1989-07-19 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5001207109 2020-04-13 0455 PPP 7875 SW 104TH ST suite 100, MIAMI, FL, 33156-2630
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33156-2630
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9715.73
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State