Search icon

GOMEZ & GOMEZ ASSOCIATES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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