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