Search icon

CATERINE GOMEZ LLC - Florida Company Profile

Company Details

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

CATERINE 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: 21 May 2019 (6 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: L19000136687
FEI/EIN Number 84-2018272

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

Address: 800 West Ave, Miami Beach, FL, 33139, US
Mail Address: 800 West Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MUNOZ CATERINE Manager 800 West Ave, Miami Beach, FL, 33139
Gomez Munoz Caterine Agent 800 West Ave, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 800 West Ave, UNIT 631, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-04-13 800 West Ave, UNIT 631, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-04-13 Gomez Munoz, Caterine -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 800 West Ave, UNIT 631, Miami Beach, FL 33139 -

Court Cases

Title Case Number Docket Date Status
Marc Puleo, Appellant(s), v. Stephan L. Cohen, et al., Appellee(s). 3D2024-0586 2024-04-02 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-14071-CA-01

Parties

Name Stephan L. Cohen
Role Appellee
Status Active
Representations Frank Colonnelli, Jr., William Thomas Leveille, II, Elaine D. Walter, Yvette Rose Lavelle
Name Julian Johnston
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name CATERINE GOMEZ LLC
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name CALIBRE INTERNATIONAL REALTY, LLC
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name CORCORAN GROUP LLC
Role Appellee
Status Active
Name Edmund Irvine
Role Appellee
Status Active
Representations Craig Bennett Shapiro
Name SPANISH ROSE LLC
Role Appellee
Status Active
Name Maria Drummond
Role Appellee
Status Active
Name STEPHAN L. COHEN, P.A.
Role Appellee
Status Active
Representations Frank Colonnelli, Jr., William Thomas Leveille, II
Name OLD FLORIDA TITLE COMPANY
Role Appellee
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle
Name Eric A. Jacobs
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name ERIC A. JACOBS, P.A.
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Marc Puleo
Role Appellant
Status Active
Representations Steven Mark Katzman, Charles John Bennardini, II, Robert S Hackleman, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller, Helaina Bardunias

Docket Entries

Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/05/2024
On Behalf Of Marc Puleo
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 01/06/2025
On Behalf Of Old Florida Title Company
View View File
Docket Date 2024-10-07
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Marc Puleo
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 10/05/2024
On Behalf Of Marc Puleo
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Edmund Irvine
View View File
Docket Date 2024-06-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 08/06/2024
On Behalf Of Marc Puleo
View View File
Docket Date 2024-05-16
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-30
Type Notice
Subtype Notice
Description Notice of Limited Voluntary Dismissal of Appeal With Respect to Defendant/Appellee Caterine Gomez LLC Only
On Behalf Of Marc Puleo
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stephan L. Cohen
View View File
Docket Date 2024-04-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 22-0516
On Behalf Of Marc Puleo
View View File
Docket Date 2024-04-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10800476
On Behalf Of Marc Puleo
View View File
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 03/07/2025
On Behalf Of Stephan L. Cohen
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description IT IS HEREBY ORDERED that Appellant's Notice of Limited Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed as to Appellee Caterine Gomez LLC only. This appeal shall remain pending as to all other parties.
View View File

Documents

Name Date
ANNUAL REPORT 2020-04-13
Florida Limited Liability 2019-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8472457310 2020-05-01 0455 PPP 800 WEST AVE APT 631, MIAMI BEACH, FL, 33139-5537
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12611
Loan Approval Amount (current) 12611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-5537
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State