Search icon

GAIA CONSULTANTS, CORP.

Company Details

Entity Name: GAIA CONSULTANTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2010 (15 years ago)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P10000024600
FEI/EIN Number 272161965
Address: 2500 Parkview Dr., Hallandale Beach, FL, 33009, US
Mail Address: 2500 Parkview Dr, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EFECTIVE RESULTS, INC Agent 4987 N UNIVERSITY DR, LAUDERHILL, FL, 33351

President

Name Role Address
RIVERA BERTHA L President 2500 Parkview Dr., Hallandale Beach, FL, 33009

Director

Name Role Address
RIVERA BERTHA L Director 2500 Parkview Dr., Hallandale Beach, FL, 33009

Vice President

Name Role Address
RIVERA BERTHA L Vice President 2500 Parkview Dr., Hallandale Beach, FL, 33009

Secretary

Name Role Address
RIVERA BERTHA L Secretary 2500 Parkview Dr., Hallandale Beach, FL, 33009

Treasurer

Name Role Address
RIVERA BERTHA L Treasurer 2500 Parkview Dr., Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-18 4987 N UNIVERSITY DR, Suite 27, LAUDERHILL, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 2500 Parkview Dr., Suite 417, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2014-01-10 2500 Parkview Dr., Suite 417, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2011-04-19 EFECTIVE RESULTS, INC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-15
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-19
ADDRESS CHANGE 2010-08-02
Domestic Profit 2010-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State