Search icon

RAFAEL GOMEZ LLC - Florida Company Profile

Company Details

Entity Name: RAFAEL GOMEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAFAEL GOMEZ 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: 31 May 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L06000055846
Address: 7 CLEMENT CT, PALM COAST, FL, 32137
Mail Address: 7 CLEMENT CT, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ RAFAEL Manager 7 CLEMENT CT, PALM COAST, FL, 32137
GOMEZ RAFAEL Agent 7 CLEMENT CT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
RAFAEL GOMEZ VS NADEZHDA ALMANZAR F/K/A NADEZHDA DIAZ 2D2018-3675 2018-09-13 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-DR-6348

Parties

Name RAFAEL GOMEZ LLC
Role Appellant
Status Active
Representations STEPHANIE A. BRUNNER, ESQ., SCOTT FADEN, ESQ.
Name NADEZHDA ALMANZAR
Role Appellee
Status Active
Representations GRAY R. PROCTOR, ESQ., LEAH MESHELLE SNYDER, ESQ.
Name HON. LEE ANN SCHREIBER
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAFAEL GOMEZ
Docket Date 2020-01-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-12-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee's motion for attorney's fees is denied.
Docket Date 2019-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS FEES
On Behalf Of NADEZHDA ALMANZAR
Docket Date 2019-12-04
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's November 6, 2019, order.Appellee's motion for reconsideration is denied as moot.
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellee's motion for reconsideration is denied as moot.
Docket Date 2019-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva, and LaRose
Docket Date 2019-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the September 10, 2019, status report by the clerk of the circuit court, Appellant shall arrange for transmission of the record on appeal within ten days from the date of this order, or sanctions including dismissal of this appeal may follow.
Docket Date 2019-11-06
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ **SEE corrected motion**
On Behalf Of NADEZHDA ALMANZAR
Docket Date 2019-09-17
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on preparation of the record within ten days from the date of this order.
Docket Date 2019-09-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2019-09-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within 10 days from the date of this order.
Docket Date 2019-07-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NADEZHDA ALMANZAR
Docket Date 2019-07-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellee's motion to strike is denied.The appellee shall serve the answer brief within 20 days of the date of this order, failing which the appellee risks having the appeal reviewed without an answer brief.
Docket Date 2019-07-01
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO APPELLEE'S MOTION TO STRIKE
On Behalf Of RAFAEL GOMEZ
Docket Date 2019-06-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee's motion to strike.
Docket Date 2019-06-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF
On Behalf Of NADEZHDA ALMANZAR
Docket Date 2019-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NADEZHDA ALMANZAR
Docket Date 2019-05-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within five days from the date of this order.
Docket Date 2019-01-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RAFAEL GOMEZ
Docket Date 2019-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RAFAEL GOMEZ
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2018-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RAFAEL GOMEZ
Docket Date 2018-09-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RAFAEL GOMEZ
Docket Date 2018-09-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of RAFAEL GOMEZ

Documents

Name Date
Florida Limited Liability 2006-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792448610 2021-03-15 0455 PPP 11457 SW 185th Ter, Miami, FL, 33157-6564
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15147
Loan Approval Amount (current) 15147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-6564
Project Congressional District FL-27
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15278.14
Forgiveness Paid Date 2022-01-28
6857198803 2021-04-20 0455 PPP 17027 NW 32nd Ave, Miami Gardens, FL, 33056-4372
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20387
Loan Approval Amount (current) 20387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-4372
Project Congressional District FL-24
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20445.65
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1417507 Intrastate Non-Hazmat 2014-06-30 1 2013 1 1 Private(Property)
Legal Name RAFAEL GOMEZ
DBA Name -
Physical Address 7 CLEMENT CT, PALM COAST, FL, 32137, US
Mailing Address 7 CLEMENT CT, PALM COAST, FL, 32137, US
Phone (305) 481-3663
Fax -
E-mail RGOMEZ778@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State