Search icon

MAXIMO GOMEZ, LLC - Florida Company Profile

Company Details

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

MAXIMO 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: 29 Nov 2017 (7 years ago)
Date of dissolution: 13 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: L17000245006
FEI/EIN Number 82-4250823

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

Address: 717 PONCE DE LEON BLVD SUITE 324, CORAL GABLES, FL, 33134, US
Mail Address: 717 PONCE DE LEON BLVD SUITE 324, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRINIDAD RICHARD Manager 717 PONCE DE LEON BLVD SUITE 324, CORAL GABLES, FL, 33134
METRONOMIC HOLDINGS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-13 - -

Court Cases

Title Case Number Docket Date Status
Maximo Gomez, Petitioner(s) v. Florida Department of Corrections, Respondent(s). 1D2024-0771 2024-03-21 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 1st District Court of Appeal
Originating Court Administrative Agency
102-240178

Parties

Name MAXIMO GOMEZ, LLC
Role Petitioner
Status Active
Name Florida Department of Corrections
Role Respondent
Status Active
Representations General Counsel Department of Corrections, Ashley Moody
Name DOC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-22
Type Notice
Subtype Notice
Description Notice to Clerk of Courts
On Behalf Of Maximo Gomez
Docket Date 2024-05-09
Type Disposition by Order
Subtype Transferred
Description Transferred
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis/granted
View View File
Docket Date 2024-05-01
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Maximo Gomez
Docket Date 2024-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Maximo Gomez
Docket Date 2024-03-25
Type Notice
Subtype Notice
Description Notice to the Clerk
On Behalf Of Maximo Gomez
Docket Date 2024-03-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Maximo Gomez
Docket Date 2024-03-26
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
MAXIMO GOMEZ VS FLORIDA DEPARTMENT OF CORRECTIONS 4D2022-1703 2022-06-21 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502002CF011407A

Parties

Name MAXIMO GOMEZ, LLC
Role Appellant
Status Active
Name Florida Department of Corrections
Role Respondent
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-25
Type Letter
Subtype Notice of Inquiry Response
Description Notice of Inquiry Response
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Inquiry
Description Notice of Inquiry
On Behalf Of Maximo Gomez
Docket Date 2022-07-29
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner’s petition filed on June 21, 2022, is treated as a petition for habeas corpus. Further, ORDERED that the petition is dismissed as unauthorized. Baker v. State, 878 So. 2d 1236 (Fla. 2004).KLINGENSMITH, C.J., WARNER and CONNER, JJ., concur.
Docket Date 2022-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Maximo Gomez
Docket Date 2022-06-24
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2022-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Motion to Proceed Forma Pauperis
On Behalf Of Maximo Gomez
Docket Date 2022-06-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Maximo Gomez
MAXIMO GOMEZ VS STATE OF FLORIDA 4D2021-1440 2021-04-26 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
02CF011407A02

Parties

Name MAXIMO GOMEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Florida Department of Corrections
Role Respondent
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter ~ ***AMENEDED***
Docket Date 2022-07-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of Maximo Gomez
Docket Date 2021-05-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2021-04-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Maximo Gomez
Docket Date 2021-04-26
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
On Behalf Of Maximo Gomez
Docket Date 2021-04-26
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-13
ANNUAL REPORT 2018-07-27
Florida Limited Liability 2017-11-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State