Search icon

GOMEZ RESTREPO ENTERPRISES, INC.

Company Details

Entity Name: GOMEZ RESTREPO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2000 (24 years ago)
Date of dissolution: 02 Sep 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2014 (10 years ago)
Document Number: P00000090760
FEI/EIN Number 651053570
Address: 16538 Ruby lake, WESTON, FL, 33331, US
Mail Address: 16538 Ruby Lake, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Restrepo Carolina Agent 16400 collins ave apt 642, Sunny Isles, FL, 33331

President

Name Role Address
Restrepo Carolina President 16400 collins ave, Sunnyt Isles, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09096900142 BEST BUY AUTO SALES EXPIRED 2009-04-06 2014-12-31 No data 16400 COLLINS AVE APT 642, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 16400 collins ave apt 642, Sunny Isles, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 16538 Ruby lake, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2014-04-30 16538 Ruby lake, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 Restrepo, Carolina No data
AMENDMENT 2009-10-19 No data No data
AMENDMENT 2008-11-05 No data No data
AMENDMENT 2004-07-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001349167 TERMINATED 1000000522041 BROWARD 2013-08-14 2033-09-05 $ 7,702.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2014-09-02
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2010-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State