Search icon

GRIFFIN GROUP, CPA, P.A.

Headquarter

Company Details

Entity Name: GRIFFIN GROUP, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Feb 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: P16000016308
FEI/EIN Number 81-1553182
Address: 6330 N ANDREWS AVE., UNIT 110, FORT LAUDERDALE, FL 33309
Mail Address: 6330 N ANDREWS AVE., UNIT 110, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GRIFFIN GROUP, CPA, P.A., COLORADO 20241010625 COLORADO

Agent

Name Role Address
RIVEIRA, NICOLAS Agent 6330 N ANDREWS AVE., UNIT 110, FORT LAUDERDALE, FL 33309

Authorized Member

Name Role Address
RIVEIRA, NICOLAS Authorized Member 6330 N ANDREWS AVE., UNIT 110 FORT LAUDERDALE, FL 33309
HJARTNES, ERIK Authorized Member 6330 N ANDREWS AVE., UNIT 110 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-04-13 6330 N ANDREWS AVE., UNIT 110, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2023-04-13 RIVEIRA, NICOLAS No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 6330 N ANDREWS AVE., UNIT 110, FORT LAUDERDALE, FL 33309 No data
NAME CHANGE AMENDMENT 2016-10-20 GRIFFIN GROUP, CPA, P.A. No data
NAME CHANGE AMENDMENT 2016-08-23 GRIFFIN GROUP, CPA, INC. No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4518647306 2020-04-29 0455 PPP 410 Malaga Ave, Suite 3, Coral gables, FL, 33134
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39907
Loan Approval Amount (current) 39907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral gables, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40318.26
Forgiveness Paid Date 2021-05-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State