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. |
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 |
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 |
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 |
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 | - | - |
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