Search icon

GAIDAI MMA ACADEMY INC - Florida Company Profile

Company Details

Entity Name: GAIDAI MMA ACADEMY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAIDAI MMA ACADEMY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000074753
FEI/EIN Number 83-1870938

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

Address: 2046 McKinley Street, hollywood, FL, 33020, US
Mail Address: 2046 McKinley Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gaidy Irina A President 2046 McKinley Street, Hollywood, FL, 33020
Gaidy Nikolay Vice President 2046 McKinley Street, Hollywood, FL, 33020
GAIDY IRINA A Agent 222 N FEDERAL HWY, DANIA BEACH, FL, 330042869

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102836 SEO JOKERS ACTIVE 2021-08-06 2026-12-31 - 1520 MCKINLEY STREET, APT 104E, HOLLYWOOD, FL, 33020
G18000108241 MMA4KIDS EXPIRED 2018-10-03 2023-12-31 - 222 N FEDERAL HWY, STE 103, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 2046 McKinley Street, bay 8, hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-04-16 2046 McKinley Street, bay 8, hollywood, FL 33020 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-03
Domestic Profit 2018-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State