Search icon

ANDREA GOMEZ LLC - Florida Company Profile

Company Details

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

ANDREA 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: 02 May 2016 (9 years ago)
Date of dissolution: 14 Oct 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2024 (5 months ago)
Document Number: L16000085747
FEI/EIN Number 81-2643630

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

Address: 307 Seven Isles Dr, Fort Lauderdale, FL, 33301, US
Mail Address: 307 Seven Isles Dr, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEDER ANDREA President 307 Seven Isles Dr, Fort Lauderdale, FL, 33301
LEEDER ANDREA Agent 307 Seven Isles Dr, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033650 EDGEWATER NOTARY AND REAL ESTATE EXPIRED 2019-03-13 2024-12-31 - 650 NE 32ND ST #3606, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-14 - -
REGISTERED AGENT NAME CHANGED 2024-05-01 LEEDER, ANDREA -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 307 Seven Isles Dr, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-04-26 307 Seven Isles Dr, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 307 Seven Isles Dr, Fort Lauderdale, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-14
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-13
Florida Limited Liability 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7051798801 2021-04-21 0455 PPP 701 NE 67th St, Miami, FL, 33138-6206
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2843
Loan Approval Amount (current) 2843
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-6206
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
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 2861.46
Forgiveness Paid Date 2021-12-16
7260859003 2021-05-25 0455 PPS 701 NE 67th St, Miami, FL, 33138-6206
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) 2843
Loan Approval Amount (current) 2843
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-6206
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
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 2852.71
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State