Entity Name: | GAIA H2O CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAIA H2O 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: |
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: | 14 May 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | P19000042391 |
FEI/EIN Number |
84-1871988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10730 SW 43RD LANE, MIAMI, FL, 33165, US |
Mail Address: | 10730 SW 43RD LANE, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Negron Emilio | President | 10730 SW 43RD LANE, MIAMI, FL, 33165 |
BASMESON MARTHA C | Vice President | 10730 SW 43RD LANE, MIAMI, FL, 33165 |
ANTONETTI VEGA JOSE M | Chief Executive Officer | 4803 NE 12TH AVE, OAKLAND PARK, FL, 33334 |
Bortle Rose M | Exec | 10730 SW 43RD LANE, MIAMI, FL, 33165 |
Antonneti Vega Jose M | Agent | 4803 NE 12TH AVE, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-28 | 4803 NE 12TH AVE, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-28 | Antonneti Vega, Jose Manuel | - |
REINSTATEMENT | 2021-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2020-08-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-31 | 10730 SW 43RD LANE, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2020-08-31 | 10730 SW 43RD LANE, MIAMI, FL 33165 | - |
AMENDMENT | 2019-11-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-06-28 |
AMENDED ANNUAL REPORT | 2023-05-30 |
ANNUAL REPORT | 2023-01-27 |
AMENDED ANNUAL REPORT | 2022-09-02 |
AMENDED ANNUAL REPORT | 2022-09-01 |
ANNUAL REPORT | 2022-07-28 |
AMENDED ANNUAL REPORT | 2021-10-18 |
AMENDED ANNUAL REPORT | 2021-09-16 |
AMENDED ANNUAL REPORT | 2021-02-22 |
REINSTATEMENT | 2021-01-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State