Search icon

4 GAIA LLC - Florida Company Profile

Company Details

Entity Name: 4 GAIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 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: 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: 23 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L15000033259
FEI/EIN Number 47-3257283

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

Mail Address: 1200 west ave, Miami Beach, FL, 33139, US
Address: 1200 WEST AVE, APT 514, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONZOGNI GAIA Authorized Member 1200 west ave, Miami Beach, FL, 33139
SONZOGNI GAIA Agent 1200 west ave, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064743 JOGA HOMES ACTIVE 2022-05-24 2027-12-31 - 31 NE 28TH ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 1200 WEST AVE, APT 514, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-02-06 1200 WEST AVE, APT 514, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 1200 west ave, APT PH 26, Miami Beach, FL 33139 -
LC AMENDMENT AND NAME CHANGE 2021-01-19 4 GAIA LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-21
LC Amendment and Name Change 2021-01-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-26
AMENDED ANNUAL REPORT 2016-11-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State