Search icon

GOMEZ CASTELLANOS MARINE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GOMEZ CASTELLANOS MARINE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOMEZ CASTELLANOS MARINE HOLDINGS, 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: 10 Sep 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L12000115644
FEI/EIN Number 46-0950025

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

Address: 925 NE 30th terrace, Homestead, FL, 33033, US
Mail Address: 925 NE 30th terrace, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MARIO M Manager 925 NE 30th terrace, HOMESTEAD, FL, 33033
Castellanos Giselle Manager 925 NE 30th terrace, Homestead, FL, 33033
GOMEZ MARIO M Agent 925 NE 30th terrace, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-02-02 GOMEZ CASTELLANOS MARINE HOLDINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 925 NE 30th terrace, 304, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2019-03-11 925 NE 30th terrace, 304, Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 925 NE 30th terrace, 304, Homestead, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
LC Name Change 2021-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State