Search icon

GOMEZ & GOMEZ, INC.

Company Details

Entity Name: GOMEZ & GOMEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Oct 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 1989 (36 years ago)
Document Number: G63934
FEI/EIN Number 59-2325730
Address: 7028 SW 87 AVENUE, MIAMI, FL 33173
Mail Address: 7028 SW 87 AVENUE, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ, SALVADOR JR Agent 7028 SW 87 AVE, MIAMI, FL 33173

Director

Name Role Address
GOMEZ, SALVADOR JR. Director 13247 SW 43 Lane, MIAMI, FL 33175

President

Name Role Address
GOMEZ, SALVADOR JR. President 13247 SW 43 Lane, MIAMI, FL 33175

Secretary

Name Role Address
GOMEZ, SALVADOR JR. Secretary 13247 SW 43 Lane, MIAMI, FL 33175

Vice President

Name Role Address
GOMEZ, VEREMUNDO Vice President 7028 SW 87 AVE, MIAMI, FL 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051151 SUNSET CORNERS ACE HARDWARE ACTIVE 2021-04-14 2026-12-31 No data 7050 SW 87TH AVE, MIAMI, FL, 33173
G12000007160 SUNSET CORNERS HARDWARE EXPIRED 2012-01-20 2017-12-31 No data 7050 SW 87 TH AVENUE, MIAMI, FL, FL, 33173
G10000046647 SUNSET CORNERS ACE HARDWARE EXPIRED 2010-05-27 2015-12-31 No data 7050 S.W. 87 TH AVENUE, MIAMI, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 7028 SW 87 AVE, MIAMI, FL 33173 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 7028 SW 87 AVENUE, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2024-07-03 7028 SW 87 AVENUE, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2012-02-27 GOMEZ, SALVADOR JR No data
AMENDMENT 1989-06-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000421235 TERMINATED 10-235-D5 LEON 2011-04-05 2016-07-11 $7,188.51 DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4228

Documents

Name Date
Reg. Agent Change 2024-07-11
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State