Search icon

GAINZ FIT, INC. - Florida Company Profile

Company Details

Entity Name: GAINZ FIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAINZ FIT, 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: 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: 28 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: P16000101182
FEI/EIN Number 81-4805850

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

Address: 6440 W 20 ave, hialeah, FL, 33016, US
Mail Address: 6440 W 20 ave, hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMEJO JONATHAN President 6440 W 20 ave, hialeah, FL, 33016
BERMEJO JONATHAN Secretary 6440 W 20 ave, hialeah, FL, 33016
BERMEJO JONATHAN Director 6440 W 20 ave, hialeah, FL, 33016
Bermejo Jonathan Agent 6440 W 20 ave, hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000139790 CROSSFIT GAINZ EXPIRED 2016-12-28 2021-12-31 - 6905 NW 52 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6440 W 20 ave, hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-04-29 6440 W 20 ave, hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 6440 W 20 ave, hialeah, FL 33016 -
REINSTATEMENT 2020-04-07 - -
REGISTERED AGENT NAME CHANGED 2020-04-07 Bermejo, Jonathan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000662017 TERMINATED 1000000764970 DADE 2017-12-04 2037-12-06 $ 1,265.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-04-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State