Search icon

GAITA PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: GAITA PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000000319
FEI/EIN Number 274481519
Address: 1666 KENNEDY CAUSEWAY, #509, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 1666 KENNEDY CAUSEWAY, #509, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GAITA SAMUEL A Agent 5700 Collins Ave Unit #10N, MIAMI Beach, FL, 33140

President

Name Role Address
GAITA SAMUEL A President 1666 KENNEDY CAUSEWAY, #509, NORTH BAY VILLAGE, FL, 33141

Secretary

Name Role Address
EXPOSITO SYLVIA Secretary 1666 KENNEDY CAUSEWAY, #509, NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005119 GAITA LUXURY EXPIRED 2016-01-13 2021-12-31 No data 1666 KENNEDY CAUSEWAY, SUITE 400, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 1666 KENNEDY CAUSEWAY, #509, NORTH BAY VILLAGE, FL 33141 No data
CHANGE OF MAILING ADDRESS 2018-03-08 1666 KENNEDY CAUSEWAY, #509, NORTH BAY VILLAGE, FL 33141 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 5700 Collins Ave Unit #10N, MIAMI Beach, FL 33140 No data
AMENDMENT 2013-04-04 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-04 GAITA, SAMUEL A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000175137 ACTIVE 2020-024733-CA-01 11TH JUD MIAMI-DADE COUNTY 2021-03-29 2026-04-15 $115,174.40 BANKUNITED, 7765 NW 148 STREET, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-20
Amendment 2013-04-04
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-19
Domestic Profit 2011-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State