Quarterly report pursuant to Section 13 or 15(d)

RELATED PARTY TRANSACTIONS (Details Narrative)

v3.19.3.a.u2
RELATED PARTY TRANSACTIONS (Details Narrative) - USD ($)
1 Months Ended 3 Months Ended 6 Months Ended 12 Months Ended
Jul. 02, 2015
Dec. 03, 2014
Nov. 01, 2014
Apr. 30, 2018
Sep. 30, 2016
May 31, 2011
Jun. 30, 2018
Jun. 30, 2019
Jun. 30, 2018
Dec. 31, 2018
Dec. 31, 2017
Mar. 08, 2017
Jul. 01, 2015
Payables due to officers, shareholders and former management               $ 595,000   $ 474,156      
Outstanding accounts payable conversion percentage into common stock   50.00%                      
Common stock conversion price     $ 0.09                    
Attorney fees and costs   $ 214,334                      
Legal fees in accounts payable, percentages   50.00%                      
Attorney fees and costs, percentages     50.00%                    
Convertible accounts payable, amount               $ 201,831   201,831      
Stock subscription payable, shares conversion               2,242,565     2,242,565    
Exercise price                       $ 112,871  
Debt amount               $ 31,662   31,662      
Debt amount after debt forgiveness                       $ 31,662  
Acquired shares                       32,248,932  
Accrued interest               7,910   5,539      
Note payable amount               74,672   74,672      
Rent expense               26,210 $ 26,210        
Stock subscriptions payable               $ 2,058   $ 1,271      
Stock Issued During Period, Shares, Issued for Services                        
Stock Issued During Period, Value, Issued for Services             $ 25,800            
Convertible promissory note agreement [Member] | May 3, 2019 [Member] | Minimum [Member]                          
Related party transaction, expiration date           Dec. 31, 2017              
Annual accrual compensation description           Mr. Bennington agreed to drop his yearly compensation, and resulting yearly accrual, to $120,000 per year with no yearly increases as stipulated in years 2 through 5.              
Lanphere Law Group [Member]                          
Stock subscription payable, shares conversion               424,479   243,273      
Debt amount                         $ 214,334
Debt amount after debt forgiveness                         106,335
Stock subscriptions payable             $ 2,058   $ 1,271      
Outstanding accounts payable   $ 428,668                      
Due date Dec. 02, 2015                        
Debt forgiven                         $ 108,000
Gain on related party debt conversion $ 108,000                        
Acquired additional shares of common stock               27,400,745          
Related party payables converted to capital               $ 15,522 $ 15,143        
Lanphere Law Group [Member] | LeaseArrangement [Member]                          
Rent expense, monthly               $ 4,100          
Term of operating lease description               The term of this operating lease runs from July 1, 2015 to June 30, 2019.          
Lanphere Law Group [Member] | December 3 2014 [Member]                          
Debt amount                       $ 74,672  
Accrued interest                       $ 38,199  
Mr. Bennington [Member]                          
Monthly Salary         $ 5,000                
Mr. Bennington [Member] | Employment Agreement [Member] | First Year [Member]                          
Related party payables           $ 120,000              
Mr. Bennington [Member] | Employment Agreement [Member] | Second Year [Member]                          
Related party payables           156,000              
Mr. Bennington [Member] | Employment Agreement [Member] | Third Year [Member]                          
Related party payables           172,000              
Mr. Bennington [Member] | Employment Agreement [Member] | Fourth Year [Member]                          
Related party payables           190,000              
Mr. Bennington [Member] | Employment Agreement [Member] | Fifth Year [Member]                          
Related party payables           $ 208,000              
Mr. Braiker [Member]                          
Accrued compensation description         In September 2016, before the expiration of Mr. Bennington’s contract, the Company appointed Ivan Braiker as its sole CEO, and Mr. Bennington subsequently took a role as a member of the Board of Directors at a monthly rate of $5,000. In connection with Mr. Braiker’shis appointment, Mr. Braiker entered into a letter agreement with usthe Company, under which he accrued a monthly retainer of $7,500, to be paid only if the Company successfully closed financing of at least $200,000                
Accrued a monthly retainer amount         $ 7,500                
Common stock option granted         1,500,000                
Exercise price per share         $ 0.0045                
Fair value amount         $ 6,290                
Mr. Braiker [Member] | Letter Agreement [Member]                          
Monthly Salary                     $ 15,000    
Accrued compensation description                     Effective with his resignation on December 31, 2017, the Company did not owe, accrue for or pay Mr. Braiker any further compensation as he was unable to secure financing of $200,000 for the Company as stipulated per the letter agreement    
Nick Noceti [Member]                          
Common stock, shares issued upon related party compensation       750,000                  
Common stock, shares issued upon related party compensation, amount       $ 7,500                  
Common stock, per share price       $ 0.01                  
Mr. Khangura [Member]                          
Common stock, options exercised       450,000                  
Aggregate exercise price       $ 4,500                  
Stock Issued During Period, Shares, Issued for Services       50,000                  
Stock Issued During Period, Value, Issued for Services       $ 500