Search icon

GAIRA BAY, INC. - Florida Company Profile

Company Details

Entity Name: GAIRA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAIRA BAY, 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: 22 Sep 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000084273
FEI/EIN Number 650952436

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

Address: 791 CRANDON BLVD, UNIT 305, KEY BISCAYNE, FL, 33149
Mail Address: 791 CRANDON BLVD, UNIT 305, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFAEL E. SOSA, P.A. Agent -
VIVES CARLOS A Director 791 CRANDON BLVD, UNIT 305, KEY BISCAYNE, FL, 33149
VIVES CARLOS A President 791 CRANDON BLVD, UNIT 305, KEY BISCAYNE, FL, 33149
VIVES CARLOS A Secretary 791 CRANDON BLVD, UNIT 305, KEY BISCAYNE, FL, 33149
LUIS BULLA A Director 791 CRANDON BLVD, UNIT 305, KEY BISCAYNE, FL, 33149
LUIS BULLA A Treasurer 791 CRANDON BLVD, UNIT 305, KEY BISCAYNE, FL, 33149
NOGUERA EDUARDO A Director 791 CRANDON BLVD, UNIT 305, KEY BISCAYNE, FL, 33149
NOGUERA EDUARDO A Vice President 791 CRANDON BLVD, UNIT 305, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 791 CRANDON BLVD, UNIT 305, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2010-04-29 791 CRANDON BLVD, UNIT 305, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2010-04-29 RAFAEL E. SOSA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 3971 SW 8TH STREET, SUITE 305, MIAMI, FL 33134-2951 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000417598 ACTIVE 1000000652665 MIAMI-DADE 2015-03-26 2035-04-02 $ 2,420.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000071927 TERMINATED 1000000050677 25648 2094 2007-05-24 2029-01-22 $ 6,027.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000311562 ACTIVE 1000000050677 25648 2094 2007-05-24 2029-01-28 $ 6,027.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State