Search icon

GRASSROOTS LEADERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: GRASSROOTS LEADERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRASSROOTS LEADERSHIP, INC. 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: 16 May 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 May 2002 (23 years ago)
Document Number: P02000054703
FEI/EIN Number 043571342

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

Address: 1350 lenox ave, MIAMI BEACH, FL, 33139, US
Mail Address: C/O CALER DONTEN LEVINE, 505 SOUTH FLAGLER DRIVE, STE 900, WEST PALM BEACH, FL, 33401
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRASHOFF DONALD M Chief Executive Officer 1350 lenox ave, MIAMI BEACH, FL, 33139
ABRASHOFF DONALD M Agent 1350 lenox ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-05 1350 lenox ave, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 1350 lenox ave, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2004-04-29 1350 lenox ave, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2003-03-03 ABRASHOFF, DONALD M -
MERGER 2002-05-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000041461

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
58700.00
Total Face Value Of Loan:
58700.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40835
Current Approval Amount:
40835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41146.93
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58700
Current Approval Amount:
58700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59084.81

Date of last update: 02 May 2025

Sources: Florida Department of State