Search icon

GLOBAL INSTITUTES ON ADDICTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL INSTITUTES ON ADDICTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Nov 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2020 (5 years ago)
Document Number: F19000005272
FEI/EIN Number 84-2826657

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

Address: 150 SE 2nd Ave, MIAMI, FL, 33131, US
Mail Address: 150 SE 2nd Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BONCI ANTONELLO President 150 SE 2nd Ave, MIAMI, FL, 33131
DEL GOVERNATORE FRANCESCO Chief Executive Officer 150 SE 2nd Ave, MIAMI, FL, 33131
Shapiro Terry Chief Executive Officer 150 SE 2nd Ave, MIAMI, FL, 33131
B2B REGISTERED AGENT, LLC Agent -

Form 5500 Series

Employer Identification Number (EIN):
842826657
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033118 GIA MIAMI ACTIVE 2020-03-17 2025-12-31 - 1501 BISCAYNE BLVD SUITE 200, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 150 SE 2nd Ave, STE 1010, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-02-13 150 SE 2nd Ave, STE 1010, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2025-02-13 B2B REGISTERED AGENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 201 ALHAMBRA CIRCLE, SUITE 1060, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-03-19 Del Governatore , Francesco -
AMENDMENT 2020-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 1501 Biscyane Blvd, Suite 200, Miami, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-19
Amendment 2020-12-28
ANNUAL REPORT 2020-03-17
Foreign Profit 2019-11-25

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291870
Current Approval Amount:
291870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
293633.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State