Search icon

GUSTAVO GOMEZ, INC.

Company Details

Entity Name: GUSTAVO GOMEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000034109
FEI/EIN Number 201034158
Address: 5227 N. DIXIE HIGHWAY, SUITE B2, OAKLAND PARK, FL, 33334, US
Mail Address: 5227 N. DIXIE HIGHWAY, SUITE B2, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TAX HOUSE CORPORATION Agent

President

Name Role Address
GOMEZ GUSTAVO President 5227 N. DIXIE HIGHWAY SUITE B2, OAKLAND PARK, FL, 33334

Vice President

Name Role Address
GOMEZ MARION M Vice President 5227 N. DIXIE HIGHWAY SUITE B2, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-05-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2005-08-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-10 1261 E SAMPLE ROAD, POMPANO BEACH, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-10 5227 N. DIXIE HIGHWAY, SUITE B2, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2005-06-10 5227 N. DIXIE HIGHWAY, SUITE B2, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2005-06-10 TAX HOUSE CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000314800 ACTIVE 1000000268586 BROWARD 2012-04-18 2032-04-25 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2009-05-14
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-05-25
Amendment 2005-08-15
ANNUAL REPORT 2005-06-10
Domestic Profit 2004-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312153794 0418800 2009-02-11 2370 NW 17TH AVE., MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-12
Case Closed 2009-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2009-02-24
Abatement Due Date 2009-02-27
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8043128902 2021-05-11 0455 PPP 15525 SW 38th Ct, Davie, FL, 33331-2785
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33331-2785
Project Congressional District FL-25
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20913.44
Forgiveness Paid Date 2021-10-04
2000618801 2021-04-11 0455 PPP 8600 SW 133rd Avenue Rd, Miami, FL, 33183-5382
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20577
Loan Approval Amount (current) 20577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-5382
Project Congressional District FL-28
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20655.36
Forgiveness Paid Date 2021-09-08
2628858809 2021-04-13 0455 PPP 8059 NW 191st St, Hialeah, FL, 33015-5224
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4781
Loan Approval Amount (current) 4781
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-5224
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4814.14
Forgiveness Paid Date 2021-12-23
7286379010 2021-05-25 0455 PPS 8059 NW 191st St, Hialeah, FL, 33015-5224
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) 4781
Loan Approval Amount (current) 4781
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-5224
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4797.73
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State