Search icon

DIANA GOMEZ, LLC - Florida Company Profile

Company Details

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

DIANA 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: 15 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000087649
FEI/EIN Number 263389731

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

Address: 12941 SW 132ND TER, MIAMI, FL, 33186, US
Mail Address: 12941 SW 132ND TER, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ DIANA P Managing Member 12941 SW 132ND TER, MIAMI, FL, 33186
CEBALLOS CAROLINA Manager 12941 SW 132ND TER, MIAMI, FL, 33186
GOMEZ DIANA P Agent 12941 SW 132ND TER, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 12941 SW 132ND TER, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-05-01 12941 SW 132ND TER, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
Florida Limited Liability 2008-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5629408809 2021-04-18 0455 PPP 2309 W 69th St, Hialeah, FL, 33016-6820
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2550
Loan Approval Amount (current) 2550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-6820
Project Congressional District FL-26
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2558.94
Forgiveness Paid Date 2021-08-26
9986048804 2021-04-24 0491 PPS 628 Mellowood Ave, Orlando, FL, 32825-8054
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15064
Loan Approval Amount (current) 15064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-8054
Project Congressional District FL-10
Number of Employees 1
NAICS code 541120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15168.61
Forgiveness Paid Date 2022-01-06
4268378703 2021-04-01 0491 PPP 628 Mellowood Ave, Orlando, FL, 32825-8054
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15064
Loan Approval Amount (current) 15064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-8054
Project Congressional District FL-10
Number of Employees 1
NAICS code 541120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15175.72
Forgiveness Paid Date 2022-01-06
7025129007 2021-05-23 0455 PPS 2309 W 69th St, Hialeah, FL, 33016-6820
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2550
Loan Approval Amount (current) 2550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-6820
Project Congressional District FL-26
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2556.59
Forgiveness Paid Date 2021-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State