Search icon

GAIA, LLC - Florida Company Profile

Company Details

Entity Name: GAIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAIA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000045720
FEI/EIN Number 202815172

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

Address: 9401 COLLINS AVE, #1205, SURFSIDE, FL, 33154
Mail Address: 300 BAYVIEW DR, #1007, SURFSIDE, FL, 33160
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EZERGAIL ZOYA Managing Member 300 BAYVIEW DR #1007, SUNNY ISLES, FL, 33160
EZERGAIL ZOYA Agent 300 BAYVIEW DR, SURFSIDE, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-04-18 9401 COLLINS AVE, #1205, SURFSIDE, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 300 BAYVIEW DR, #1007, SURFSIDE, FL 33160 -
CANCEL ADM DISS/REV 2008-10-20 - -
REGISTERED AGENT NAME CHANGED 2008-10-20 EZERGAIL, ZOYA -
CHANGE OF PRINCIPAL ADDRESS 2008-10-20 9401 COLLINS AVE, #1205, SURFSIDE, FL 33154 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-08-04
ANNUAL REPORT 2009-06-20
REINSTATEMENT 2008-10-20
REINSTATEMENT 2007-05-25
Florida Limited Liabilites 2005-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State