Search icon

GROUNDWATER ENVIRONMENTAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GROUNDWATER ENVIRONMENTAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUNDWATER ENVIRONMENTAL GROUP, 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: 30 Oct 1996 (29 years ago)
Document Number: P96000089337
FEI/EIN Number 650705006

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

Address: 15321 SOUTH DIXIE HIGHWAY, STE 303A, MIAMI, FL, 33157, US
Mail Address: 15321 SOUTH DIXIE HIGHWAY, STE 303A, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Workman Edmand B Director 9720 SW 146th St, Miami, FL, 33176
Workman Kim R Treasurer 9720 SW 146th St, Miami, FL, 33176
WORKMAN EDMAND B Agent GROUNDWATER ENVIROMENTAL GROUP, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 15321 SOUTH DIXIE HIGHWAY, STE 303A, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2012-03-22 15321 SOUTH DIXIE HIGHWAY, STE 303A, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 GROUNDWATER ENVIROMENTAL GROUP, 15321 S DIXIE HWY, SUITE 303A, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1998-02-25 WORKMAN, EDMAND B -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-03

USAspending Awards / Financial Assistance

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:
16200.00
Total Face Value Of Loan:
16200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16200
Current Approval Amount:
16200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16287.75

Date of last update: 03 May 2025

Sources: Florida Department of State