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