Search icon

GOMEZ ZAPATA LLC - Florida Company Profile

Company Details

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

GOMEZ ZAPATA 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: 11 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000027374
FEI/EIN Number 272209400

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

Address: 5051 S. State Road 7, Davie, FL, 33314, US
Mail Address: 5051 S. State Rd 7, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JOSE R President 5051 S. State Road 7, Davie, FL, 33314
Gomez Jose R Agent 3101 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111985 TEN DANCE JEANS EXPIRED 2013-11-14 2018-12-31 - 5051 S STATE ROAD 7-RM504, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 Gomez, Jose R -
CHANGE OF PRINCIPAL ADDRESS 2013-10-07 5051 S. State Road 7, Unit 504, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2013-10-07 5051 S. State Road 7, Unit 504, Davie, FL 33314 -
PENDING REINSTATEMENT 2013-05-13 - -
REINSTATEMENT 2013-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-12-18
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State