Entity Name: | GOMEZ APARTMENTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2012 (12 years ago) |
Document Number: | L04000000790 |
FEI/EIN Number | 710958913 |
Address: | 6151 SW 156 CT, MIAMI, FL, 33193 |
Mail Address: | 6151 SW 156 CT, MIAMI, FL, 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEDRO GOMEZ S | Agent | 6151 SW 156 COURT, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
GOMEZ PEDRO S | Managing Member | 6151 SW 156 CT, MIAMI, FL, 33193 |
GOMEZ CARMEN | Managing Member | 6151 SW 156 CT, MIAMI, FL, 33193 |
GOMEZ PEDRO D | Managing Member | 6151 SW 156 CT, MIAMI, FL, 33193 |
GOMEZ FRANCYS | Managing Member | 6151 SW 156 CT, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-10-01 | PEDRO, GOMEZ SR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-01 | 6151 SW 156 COURT, MIAMI, FL 33193 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State