Search icon

GAINS VENTURES, INC.

Company Details

Entity Name: GAINS VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2016 (9 years ago)
Document Number: P16000001250
FEI/EIN Number 81-1014885
Address: 7742 N Kendall Drive #266, Miami, FL, 33156, US
Mail Address: 7742 N Kendall Drive #266, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAINS VENTURES RETIREMENT PLAN 2023 811014885 2024-10-04 GAINS VENTURES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-07
Business code 524210
Sponsor’s telephone number 7863981904
Plan sponsor’s mailing address 7744 N KENDALL DR, 266, MIAMI, FL, 33156
Plan sponsor’s address 10320 SW 88TH AVE, MIAMI, FL, 33176

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing VICTOR GABUARDI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GABUARDI VICTOR M Agent 10320 SW 88th Ave, Miami, FL, 33176

President

Name Role Address
GABUARDI VICTOR M President 10320 SW 88th Ave, Miami, FL, 33176

Secretary

Name Role Address
GABUARDI VICTOR M Secretary 10320 SW 88th Ave, Miami, FL, 33176

Director

Name Role Address
GABUARDI VICTOR M Director 10320 SW 88th Ave, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012396 WE INSURE ACTIVE 2016-02-02 2026-12-31 No data 15192 SW 137TH STREET, SUIT # 6, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 7742 N Kendall Drive #266, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2022-04-18 7742 N Kendall Drive #266, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 10320 SW 88th Ave, Miami, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-09
Domestic Profit 2016-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State