Search icon

GROUPER FINANCIAL, INC. - Florida Company Profile

Company Details

Entity Name: GROUPER FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUPER FINANCIAL, 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: 27 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2012 (13 years ago)
Document Number: P94000047665
FEI/EIN Number 650501009

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

Mail Address: 2980 MCFARLANE RD, Second floor, MIAMI, FL, 33133, US
Address: 2980 MCFARLANE RD, Second Floor, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER SCOTT A President 2980 McFarlane RD, MIAMI, FL, 33133
SILVER SCOTT A Director 2980 McFarlane RD, MIAMI, FL, 33133
GARVETT FREDRIC M Chief Executive Officer 2980 McFarlane RD, MIAMI, FL, 33133
GARVETT FREDRIC M Vice President 2980 McFarlane RD, MIAMI, FL, 33133
Butler Aaron J Vice President 2980 McFarlane RD, Miami, FL, 33133
SODEMAN ASHLEY Agent 2980 MCFARLANE RD, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 2980 MCFARLANE RD, Second Floor, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 2980 MCFARLANE RD, Second floor, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-03-11 2980 MCFARLANE RD, Second Floor, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-11-18 SODEMAN, ASHLEY -
REINSTATEMENT 2012-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
MOISHE MANA, VS ANTHONY JIMMY CHO, etc., et al., 3D2014-1318 2014-06-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-5040

Parties

Name MOISHE MANA
Role Appellant
Status Active
Representations BRUCE D. FISCHMAN
Name METRO 1 PROPERTIES, INC.
Role Appellee
Status Active
Name ANTHONY JIMMY CHO
Role Appellee
Status Active
Name GROUPER FINANCIAL, INC.
Role Appellee
Status Active
Representations Bruce A. Weil, Scott A. Silver
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-01
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion
Docket Date 2014-09-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GROUPER FINANCIAL, INC.
Docket Date 2014-07-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Bruce David Fischman 218472
Docket Date 2014-07-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Bruce A. Weil 816469 AE Scott Alan Silver 343277 AA Bruce David Fischman 218472
Docket Date 2014-07-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MOISHE MANA
Docket Date 2014-06-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MOISHE MANA
Docket Date 2014-06-30
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE
On Behalf Of MOISHE MANA
Docket Date 2014-06-24
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of common law certiorari.
On Behalf Of GROUPER FINANCIAL, INC.
Docket Date 2014-06-24
Type Record
Subtype Appendix
Description Appendix ~ to response to petition for writ of common law certiorari.
On Behalf Of GROUPER FINANCIAL, INC.
Docket Date 2014-06-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of common law certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2014-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-06-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MOISHE MANA
Docket Date 2014-06-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MOISHE MANA
Docket Date 2014-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
Reg. Agent Change 2016-11-18
ANNUAL REPORT 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6496147709 2020-05-01 0455 PPP 2980 MCFARLANE RD. SUITE 12, MIAMI, FL, 33133
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25375
Loan Approval Amount (current) 25375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25582.87
Forgiveness Paid Date 2021-02-25
8599838310 2021-01-29 0455 PPS 2980 McFarlane Rd Ste 201, Coconut Grove, FL, 33133-6030
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25375
Loan Approval Amount (current) 25375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Grove, MIAMI-DADE, FL, 33133-6030
Project Congressional District FL-27
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25569.66
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State