Search icon

GIAZDHA, INC. - Florida Company Profile

Company Details

Entity Name: GIAZDHA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 27 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: N04000004156
FEI/EIN Number 270088175

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

Address: 935 Northeast 125th street, north MIAMI, FL, 33161, US
Mail Address: 935 NE 125th ST, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS JEAN CLAUDE President 935 NW 125th AVE, MIAMI, FL, 33161
LOUIS JEAN CLAUDE Chief Executive Officer 935 NW 125th AVE, MIAMI, FL, 33161
Louis Samuel JVP Secretary 935 N.E. 125th ST, North Miami Beach, FL, 33161
FILS AIME JEAN ROBERT 2 935 NE 125 ST, NORTH MIAMI, FL, 33161
FILS AIME JEAN ROBERT Treasurer 935 NE 125 ST, NORTH MIAMI, FL, 33161
FILS AIME JEAN ROBERT Director 935 NE 125 ST, NORTH MIAMI, FL, 33161
FILSAIME MARISE 3 935 NE 125th ST, MIAMI, FL, 33161
FILSAIME MARISE Secretary 935 NE 125th ST, MIAMI, FL, 33161
NICHOLAS ADRIAN 1 935 N. E. 125th St., NORTH MIAMI, FL, 33161
NICHOLAS ADRIAN Treasurer 935 N. E. 125th St., NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 935 Northeast 125th street, north MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-08-26 935 Northeast 125th street, north MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2021-08-26 LOUIS, JEAN CLAUDE -
REINSTATEMENT 2021-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 11730 NW 2ND AVE, MIAMI, FL 33168 -
REINSTATEMENT 2014-01-02 - -
PENDING REINSTATEMENT 2014-01-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-23
AMENDED ANNUAL REPORT 2023-12-15
REINSTATEMENT 2023-02-15
REINSTATEMENT 2021-08-26
REINSTATEMENT 2014-01-02
Amendment 2005-07-05
ANNUAL REPORT 2005-05-20
Domestic Non-Profit 2004-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State