Search icon

GOMEZ OSSA INTERNATIONAL LLC - Florida Company Profile

Company Details

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

GOMEZ OSSA INTERNATIONAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 May 2009 (16 years ago)
Document Number: L07000078583
FEI/EIN Number 260643762

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11345 SW 128th Street, Miami, FL, 33176, US
Mail Address: 11345 SW 128TH STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JULIAN Manager 11345 SW 128TH STREET, MIAMI, FL, 33176
C&A Accounting Services, Inc. Agent 17900 SW 92 Ave, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 8800 NW 13th Terrace #103, Doral, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 11345 SW 128th Street, Miami, FL 33176 -
LC DISSOCIATION MEM 2021-03-02 - -
CHANGE OF MAILING ADDRESS 2019-07-16 11345 SW 128th Street, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2014-01-11 C&A Accounting Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-11 17900 SW 92 Ave, Palmetto Bay, FL 33157 -
LC AMENDMENT 2009-05-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State