Search icon

GALENE WATER TREATMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GALENE WATER TREATMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2016 (9 years ago)
Document Number: L16000166849
FEI/EIN Number 81-3866939
Address: 59 SW 12 Ave, Suite 112, Dania Beach, FL, 33004, US
Mail Address: 59 SW 12 Ave, Suite 112, Dania Beach, FL, 33004, US
ZIP code: 33004
City: Dania
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIFF ZVI Manager 59 SW 12 Ave, Suite 112, Dania Beach, FL, 33004
YAARI ASAF Manager 59 SW 12 Ave, Suite 112, Dania Beach, FL, 33004
- Agent -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ZVI SHIFF
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2411162
Trade Name:
GALENE WATER TRMT LLC

Unique Entity ID

Unique Entity ID:
CLVNLZKBT3M4
CAGE Code:
8EXF0
UEI Expiration Date:
2025-07-31

Business Information

Doing Business As:
GALENE WATER TRMT LLC
Activation Date:
2024-08-02
Initial Registration Date:
2019-10-15

Commercial and government entity program

CAGE number:
8EXF0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-31
CAGE Expiration:
2029-08-02
SAM Expiration:
2025-07-31

Contact Information

POC:
ZVI SHIFF
Corporate URL:
www.galenewt.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041132 GALENE ACTIVE 2023-03-30 2028-12-31 - 516 NORTHEAST 190TH STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 59 SW 12 Ave, Suite 112, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2025-01-06 59 SW 12 Ave, Suite 112, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Rosenfeld Stein Batta, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 21490 West Dixie Highway, Miami, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-09-06

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
110222.00
Total Face Value Of Loan:
110222.00
Date:
2020-04-07
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:
98778.00
Total Face Value Of Loan:
98778.00
Date:
2020-04-07
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:
98778.00
Total Face Value Of Loan:
98778.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$110,222
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,747.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $110,220
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$98,778
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,778
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,700.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $98,778

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State