Search icon

GEIGER & ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEIGER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 1998 (27 years ago)
Date of dissolution: 10 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: P98000066949
FEI/EIN Number 650856387
Address: 1391 brickell ave, Miami, FL, 33131, US
Mail Address: 1390 Brickell Ave., Miami, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
GEIGER GUSTAVEOUS LD.C. Director 6602 Hidden Cove Dr., Davie, FL, 33314

National Provider Identifier

NPI Number:
1447519517

Authorized Person:

Name:
DR. GUSTAVEOUS LAWRENCE GEIGER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
3052903366

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125500 BRICKELL CHIROPRACTIC & WELLNESS EXPIRED 2019-11-25 2024-12-31 - 1390 BRICKELL AVE, STE 310, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 1391 brickell ave, 310, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-02-04 1391 brickell ave, 310, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-12-06 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 7901 4TH ST N - STE. 300, ST. PETERSBURG, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000581449 TERMINATED 1000000758405 DADE 2017-10-10 2027-10-20 $ 638.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000164550 TERMINATED 1000000738067 MIAMI-DADE 2017-03-17 2027-03-24 $ 468.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-10
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-04
Reg. Agent Change 2019-12-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-11

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$3,590
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,267.1
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $57,612
Jobs Reported:
6
Initial Approval Amount:
$53,207
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,492.71
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $53,204
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State