Search icon

GOMEZ CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: GOMEZ CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOMEZ CONSTRUCTION CO. 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: 28 Mar 1974 (51 years ago)
Document Number: 447812
FEI/EIN Number 591524446

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

Address: 7100 SW 44 ST, MIAMI, FL, 33155, US
Mail Address: 7100 SW 44 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ, ORLANDO Chief Executive Officer 7100 SW 44TH ST., MIAMI, FL, 33155
GOMEZ, ORLANDO Director 7100 SW 44TH ST., MIAMI, FL, 33155
GOMEZ, JR ORLANDO Director 7100 SW 44TH ST., MIAMI, FL, 33155
GOMEZ, SELMA P. Secretary 7100 SW 44TH ST., MIAMI, FL, 33155
GOMEZ, SELMA P. Director 7100 SW 44TH ST., MIAMI, FL, 33155
GOMEZ, JUAN CARLOS Treasurer 7100 SW 44TH ST., MIAMI, FL, 33155
GOMEZ, JUAN CARLOS Director 7100 SW 44TH ST., MIAMI, FL, 33155
GOMEZ ORLANDO Agent 7100 SW 44 TH ST., MIAMI, FL, 33155
GOMEZ, JR ORLANDO President 7100 SW 44TH ST., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1993-04-20 7100 SW 44 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1993-04-20 7100 SW 44 ST, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1993-04-20 GOMEZ, ORLANDO -
REGISTERED AGENT ADDRESS CHANGED 1993-04-20 7100 SW 44 TH ST., MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306178658 0418800 2003-05-02 259 WASHINGTON AVE, 3RD STREET, MIAMI BEACH, FL, 33139
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-05-02
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 VIII
Issuance Date 2003-05-13
Abatement Due Date 2003-05-16
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4864987001 2020-04-04 0455 PPP 7100 Sw 44 St, MIAMI, FL, 33155-4611
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 818500
Loan Approval Amount (current) 818500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-4611
Project Congressional District FL-27
Number of Employees 54
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 828949.89
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State