Entity Name: | MICHAEL E. GOMEZ, MD, CONSULTANTS IN NEUROLOGICAL SURGERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHAEL E. GOMEZ, MD, CONSULTANTS IN NEUROLOGICAL SURGERY, 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: | 15 Jul 2013 (12 years ago) |
Date of dissolution: | 12 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Nov 2024 (5 months ago) |
Document Number: | L13000100465 |
FEI/EIN Number |
261179038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 430885, MIAMI, FL, 33243-0885, US |
Address: | 6200 SW 72ND STREET, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IBARS GEORGE C | Manager | 6200 SW 72ND STREET, #403, SOUTH MIAMI, FL, 33143 |
TRAINA JOSEPH A | Manager | 6200 SW 72ND STREET, #403, SOUTH MIAMI, FL, 33143 |
PRATS ANTONIO R | Manager | 3641 S. MIAMI AVENUE, MIAMI, FL, 33133 |
GOMEZ MICHAEL E | Manager | 6200 SW 72 Street, South Miami, FL, 33143 |
IBARS GEORGE C | Agent | 6200 SW 72ND STREET, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 6200 SW 72ND STREET, 403, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 6200 SW 72ND STREET, 403, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 6200 SW 72ND STREET, 403, SOUTH MIAMI, FL 33143 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-12 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State