Search icon

GRIFFIN GROUP, CPA, P.A. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRIFFIN GROUP, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2016 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: P16000016308
FEI/EIN Number 81-1553182
Address: 6330 N ANDREWS AVE., FORT LAUDERDALE, FL, 33309, US
Mail Address: 6330 N ANDREWS AVE., FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20241010625
State:
COLORADO

Key Officers & Management

Name Role Address
RIVEIRA NICOLAS Authorized Member 6330 N ANDREWS AVE., FORT LAUDERDALE, FL, 33309
HJARTNES ERIK Authorized Member 6330 N ANDREWS AVE., FORT LAUDERDALE, FL, 33309
RIVEIRA NICOLAS Agent 6330 N ANDREWS AVE., FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061582 GRIFFIN GROUP EXPIRED 2016-06-22 2021-12-31 - 1641 SW 102ND AVENUE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 6330 N ANDREWS AVE., UNIT 110, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-13 6330 N ANDREWS AVE., UNIT 110, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-04-13 RIVEIRA, NICOLAS -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 6330 N ANDREWS AVE., UNIT 110, FORT LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 2016-10-20 GRIFFIN GROUP, CPA, P.A. -
NAME CHANGE AMENDMENT 2016-08-23 GRIFFIN GROUP, CPA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-14
Name Change 2016-10-20

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
39907.00
Total Face Value Of Loan:
39907.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$32,325
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,565.89
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $32,323
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$39,907
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,318.26
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $39,907

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State