Search icon

GAITA PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GAITA PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAITA PROPERTY MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 03 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000000319
FEI/EIN Number 274481519

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

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

Key Officers & Management

Name Role Address
GAITA SAMUEL A President 1666 KENNEDY CAUSEWAY, #509, NORTH BAY VILLAGE, FL, 33141
EXPOSITO SYLVIA Secretary 1666 KENNEDY CAUSEWAY, #509, NORTH BAY VILLAGE, FL, 33141
GAITA SAMUEL A Agent 5700 Collins Ave Unit #10N, MIAMI Beach, FL, 33140

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 - 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 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 1666 KENNEDY CAUSEWAY, #509, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2018-03-08 1666 KENNEDY CAUSEWAY, #509, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 5700 Collins Ave Unit #10N, MIAMI Beach, FL 33140 -
AMENDMENT 2013-04-04 - -
REGISTERED AGENT NAME CHANGED 2013-04-04 GAITA, SAMUEL A -

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 Apr 2025

Sources: Florida Department of State