Entity Name: | GOMEZ NURSERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOMEZ NURSERY 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: | 02 Mar 2006 (19 years ago) |
Date of dissolution: | 23 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2019 (6 years ago) |
Document Number: | L06000023032 |
FEI/EIN Number |
061774970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18471 SW 104 STREET, MIAMI, FL, 33196 |
Mail Address: | P.O. BOX 960871, MIAMI, FL, 33296 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ EDUARDO A | Agent | 12016 SW 255 STREET, HOMESTEAD, FL, 33032 |
GOMEZ EDUARDO A | Managing Member | 18471 SW 104 STREET, MIAMI, FL, 33196 |
GOMEZ MARIA E | Managing Member | 18471 SW 104 STREET, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000119545 | GOMEZ SALES INTERNATIONAL | EXPIRED | 2011-12-08 | 2016-12-31 | - | 18471 SW 104 STREET, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-23 | - | - |
LC STMNT OF RA/RO CHG | 2019-01-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 12016 SW 255 STREET, HOMESTEAD, FL 33032 | - |
REINSTATEMENT | 2012-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-04 | 18471 SW 104 STREET, MIAMI, FL 33196 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-23 |
CORLCRACHG | 2019-01-02 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-03-28 |
REINSTATEMENT | 2012-10-04 |
REINSTATEMENT | 2011-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State