Search icon

GREGG GOLDFARB, P.A. - Florida Company Profile

Company Details

Entity Name: GREGG GOLDFARB, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGG GOLDFARB, P.A. 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: 06 Jul 1995 (30 years ago)
Document Number: P95000052081
FEI/EIN Number 650644472

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

Address: 66 W FLAGLER STREET, SUITE 700, MIAMI, FL, 33130, US
Mail Address: 66 W FLAGLER STREET, SUITE700, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDFARB GREGG Director 66 W FLAGLER STREET, MIAMI, FL, 33130
GOLDFARB GREGG Agent 66 W FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 66 W FLAGLER STREET, SUITE 700, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-01-26 66 W FLAGLER STREET, SUITE 700, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 66 W FLAGLER STREET, SUITE 700, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 1996-08-09 GOLDFARB, GREGG -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492578001 2020-06-26 0455 PPP 19 West Flagler Street STE1212, Miami, FL, 33130
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Miami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21010.81
Forgiveness Paid Date 2021-05-27
3167438508 2021-02-23 0455 PPS 19 W Flagler St Ste 1212, Miami, FL, 33130-4431
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4431
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20993.96
Forgiveness Paid Date 2021-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State