Search icon

GREY DOG, IV, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREY DOG, IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (8 years ago)
Document Number: P15000081349
FEI/EIN Number 47-5217070
Address: 260 Crandon Blvd., C33, Key Biscayne, FL, 33149, US
Mail Address: 260 Crandon Blvd., #C33, Key Biscayne, FL, 33149, US
ZIP code: 33149
City: Key Biscayne
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIST GERALD President 260 Crandon Blvd., Key Biscayne, FL, 33149
DIAZ JAVIER Vice President 260 Crandon Blvd., Key Biscayne, FL, 33149
PARRA RAFAEL Treasurer 260 Crandon Blvd., Key Biscayne, FL, 33149
Geist Gerald Agent 848 Brickell Key Drive, Miami, FL, 33131

National Provider Identifier

NPI Number:
1275019705

Authorized Person:

Name:
RAFAEL PARRA
Role:
TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047520 ETHOS WELLNESS PHARMACY ACTIVE 2018-04-13 2028-12-31 - 260 CRANDON BLVD, C33, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 260 Crandon Blvd., C33, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 848 Brickell Key Drive, 3102, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 260 Crandon Blvd., C33, Key Biscayne, FL 33149 -
REINSTATEMENT 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 Geist, Gerald -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-03-22
Domestic Profit 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
26107.00
Total Face Value Of Loan:
26107.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,107
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,367.35
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $19,580
Utilities: $6,527

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State