Search icon

GIA ADDICTION INC - Florida Company Profile

Company Details

Entity Name: GIA ADDICTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIA ADDICTION 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: 08 Oct 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: P20000080959
FEI/EIN Number 85-3531849

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

Address: 1501 BISCAYNE BLVD., 202, MIAMI, FL, 33132, US
Mail Address: 1501 BISCAYNE BLVD., 202, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760063242 2021-04-16 2021-07-27 1501 BISCAYNE BLVD STE 203, MIAMI, FL, 331321449, US 1501 BISCAYNE BLVD STE 203, MIAMI, FL, 331321449, US

Contacts

Phone +1 786-652-2434
Fax 3058472320

Authorized person

Name JENNIFER JOHNSTON
Role OFFICE MANAGER
Phone 9542324856

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary No

Key Officers & Management

Name Role Address
DEL GOVERNATORE FRANCESCO Secretary 1501 BISCAYNE BLVD., MIAMI, FL, 33132
ROBERTO CIAPPARELLI Treasurer 1501 BISCAYNE BLVD., MIAMI, FL, 33132
BONCI ANTONELLO President 1501 BISCAYNE BLVD., MIAMI, FL, 33132
DEL GOVEMATORE FRANCESCO Chief Executive Officer 1501 BISCAYNE BLVD., #200, MIAMI, FL, 33132
DEL GOVERNATORE FRANCESCO Agent 3701 ROYAL PALM AVE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024437 VITA RECOVERY ACTIVE 2021-02-19 2026-12-31 - 1501 BISCAYNE BLVD., 203, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-13 B2B REGISTERED AGENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 201 ALHAMBRA CIRCLE, SUITE 1060, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 150 SE 2nd Ave, STE 1010, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-02-10 150 SE 2nd Ave, STE 1010, MIAMI, FL 33131 -
AMENDMENT 2021-12-13 - -
AMENDMENT 2021-09-16 - -
AMENDMENT 2020-11-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-21
Amendment 2021-12-13
Amendment 2021-09-16
ANNUAL REPORT 2021-03-26
Amendment 2020-11-03
Domestic Profit 2020-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State