Search icon

GROVE NETWORKS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GROVE NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2000 (25 years ago)
Document Number: P00000113223
FEI/EIN Number 651065898
Address: 2103 CORAL WAY, SUITE 700, MIAMI, FL, 33145
Mail Address: 2103 CORAL WAY, SUITE 700, MIAMI, FL, 33145
ZIP code: 33145
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDGE ANDREW President 2103 CORAL WAY SUITE 700, MIAMI, FL, 33145
JUDGE ANDREW Secretary 2103 CORAL WAY SUITE 700, MIAMI, FL, 33145
JUDGE ANDREW Treasurer 2103 CORAL WAY SUITE 700, MIAMI, FL, 33145
JUDGE ANDREW Director 2103 CORAL WAY SUITE 700, MIAMI, FL, 33145
YEAGER JOHN F Agent 9990 SW 77th Ave, Miami, FL, 33156

Form 5500 Series

Employer Identification Number (EIN):
651065898
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000051543 UNIFIED DATA SYSTEMS EXPIRED 2013-06-03 2018-12-31 - 2103 CORAL WAY, SUITE 700, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-27 YEAGER, JOHN F -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 9990 SW 77th Ave, Ste 219, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 2103 CORAL WAY, SUITE 700, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2011-02-24 2103 CORAL WAY, SUITE 700, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
111485.00
Total Face Value Of Loan:
111485.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$111,485
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,649.4
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $111,485

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State