Search icon

GAIA PROPERTY MANAGEMENT GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: GAIA PROPERTY MANAGEMENT GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAIA PROPERTY MANAGEMENT GROUP, CORP. 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: 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: 05 Jul 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: P11000060863
FEI/EIN Number 452671989

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

Address: 12260 SW 123 Pass, Miami, FL, 33186, US
Mail Address: 12260 SW 123 Pass, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ YARENIS President 12260 SW 123 Pass, Miami, FL, 33186
DIAZ YARENIS Agent 12260 SW 123 Pass, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 12260 SW 123 Pass, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 12260 SW 123 Pass, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-01-29 12260 SW 123 Pass, Miami, FL 33186 -
NAME CHANGE AMENDMENT 2020-03-12 GAIA PROPERTY MANAGEMENT GROUP, CORP. -
REGISTERED AGENT NAME CHANGED 2015-10-19 DIAZ, YARENIS -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2015-01-26 YARE DIAZ, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-23
Name Change 2020-03-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State