Entity Name: | GOMEZ & GOMEZ ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOMEZ & GOMEZ ASSOCIATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 07 Jun 2000 (25 years ago) |
Date of dissolution: | 27 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2023 (2 years ago) |
Document Number: | L00000006631 |
FEI/EIN Number |
651019537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5555 NW 36TH AVE, HIALEAH, FL, 33142 |
Mail Address: | 13782 SW 144 TERR, MIAMI, FL, 33186 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomez Miguel | President | 3533 NW 58th ST, Miami, FL, 33142 |
Gomez Miguel | Director | 3533 NW 58th ST, Miami, FL, 33142 |
GOMEZ FRANCISCO | Vice President | 13782 SW 144 TERR, MIAMI, FL, 33186 |
GOMEZ FRANCISCO | Director | 13782 SW 144 TERR, MIAMI, FL, 33186 |
GOMEZ MIGUEL | Agent | 3533 NW 58th ST, Miami, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | 3533 NW 58th ST, Miami, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 5555 NW 36TH AVE, HIALEAH, FL 33142 | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-03-16 | GOMEZ, MIGUEL | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State