Search icon

GRUBER LAW, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRUBER LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jun 2014 (11 years ago)
Document Number: L14000089217
FEI/EIN Number 47-1001131
Address: 2625 Ponce De Leon Boulevard, Coral Gables, FL, 33134, US
Mail Address: 2625 Ponce De Leon Boulevard, Coral Gables, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYSON PETER A Manager 2625 Ponce De Leon Boulevard, Coral Gables, FL, 33134
DYSON PETER A Agent 2263 NW Boca Raton Blvd., Boca Raton, FL, 33431

Form 5500 Series

Employer Identification Number (EIN):
471001131
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000082946 BOCA RATON PROBATE ATTORNEYS ACTIVE 2025-07-01 2030-12-31 - 2263 NW BOCA RATON BLVD., SUITE 205, BOCA RATON, FL, 33431
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33047.00
Total Face Value Of Loan:
33047.18
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$33,047
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,047.18
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,299.79
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $33,042.18
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$12,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,607.53
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $9,375
Utilities: $3,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State