Search icon

GOMEZ MANUFACTURING INDUSTRIES, INC.

Company Details

Entity Name: GOMEZ MANUFACTURING INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Apr 1975 (50 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 473102
FEI/EIN Number 59-1593817
Address: 4320 E 10TH AVE, HIALEAH, FL 33013
Mail Address: 4320 E 10TH AVE, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FEDERICO GOMEZ Agent 3881 SW 147 AVENUE, MIRAMAR, FL 33027

President

Name Role Address
GOMEZ, FRANISCO President 3881 SW 147 AVE, MIRAMAR, FL 33027

Director

Name Role Address
GOMEZ, FRANISCO Director 3881 SW 147 AVE, MIRAMAR, FL 33027
GOMEZ, MARTHA Director 3881 SW 147 AVE, MIRAMAR, FL 33027

Secretary

Name Role Address
GOMEZ, MARTHA Secretary 3881 SW 147 AVE, MIRAMAR, FL 33027

Treasurer

Name Role Address
GOMEZ, MARTHA Treasurer 3881 SW 147 AVE, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-20 3881 SW 147 AVENUE, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 1996-06-11 FEDERICO GOMEZ No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-25 4320 E 10TH AVE, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 1995-04-25 4320 E 10TH AVE, HIALEAH, FL 33013 No data

Documents

Name Date
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-06-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State