Search icon

GRUBER LAW, PLLC - Florida Company Profile

Company Details

Entity Name: GRUBER LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUBER LAW, PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 03 Jun 2014 (11 years ago)
Document Number: L14000089217
FEI/EIN Number 47-1001131

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

Address: 135 San Lorenzo Dr, Coral Gables, FL, 33146, US
Mail Address: 135 San Lorenzo Dr, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRUBER LAW 401(K) PLAN 2023 471001131 2024-05-15 GRUBER LAW PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 3056658888
Plan sponsor’s address 135 SAN LORENZO AVE, 750, CORAL GABLES, FL, 33146

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
GRUBER LAW 401(K) PLAN 2022 471001131 2023-05-27 GRUBER LAW PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 3056658888
Plan sponsor’s address 135 SAN LORENZO AVE, 750, CORAL GABLES, FL, 33146

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
GRUBER LAW 401(K) PLAN 2021 471001131 2022-06-01 GRUBER LAW PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 3056658888
Plan sponsor’s address 135 SAN LORENZO AVE, 750, CORAL GABLES, FL, 33146

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DYSON PETER A Manager 135 San Lorenzo Dr, Coral Gables, FL, 33146
DYSON PETER A Agent 135 San Lorenzo Dr, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046328 THE ESTATE PLAN ACTIVE 2021-04-05 2026-12-31 - 950 BRICKELL BAY DRIVE, #2205, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 DYSON, PETER A -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 135 San Lorenzo Dr, #750, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-04-05 135 San Lorenzo Dr, #750, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 135 San Lorenzo Dr, #750, Coral Gables, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4718258308 2021-01-23 0455 PPS 2525 Ponce de Leon Blvd Ste 300, Coral Gables, FL, 33134-6044
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33047
Loan Approval Amount (current) 33047.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-6044
Project Congressional District FL-27
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33299.79
Forgiveness Paid Date 2021-11-09
2379137110 2020-04-10 0455 PPP 2525 Ponce de Leon Blvd, Suite 300, Coral Gables, FL, 33134-6012
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-6012
Project Congressional District FL-27
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12607.53
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State