Entity Name: | GOMBA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOMBA 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: | 04 Sep 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L03000033378 |
FEI/EIN Number |
262771353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131 |
Mail Address: | 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ-BAEZ MAURICIO | Manager | 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131 |
MITCHELL SETH POLANSKY, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-02 | MITCHELL SETH POLANSKY, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 | - |
REINSTATEMENT | 2008-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-29 |
REINSTATEMENT | 2008-06-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State