Entity Name: | GOMEZ PROPERTIES COMPANY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOMEZ PROPERTIES COMPANY, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2014 (11 years ago) |
Document Number: | P05000076350 |
FEI/EIN Number |
202915147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8080 NW 155 ST, MIAMI LAKES, FL, 33016, US |
Mail Address: | 8080 NW 155 ST, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES YOLANDA | Director | 8080 NW 155 ST, MIAMI LAKES, FL, 33016 |
VALDES YOLANDA | Vice President | 8080 NW 155 ST, MIAMI LAKES, FL, 33016 |
VALDES YOLANDA | Agent | 8080 NW 155 ST, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 8080 NW 155 ST, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 8080 NW 155 ST, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 8080 NW 155 ST, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-19 | VALDES, YOLANDA | - |
REINSTATEMENT | 2014-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000479928 | TERMINATED | 1000000225063 | DADE | 2011-07-12 | 2031-08-03 | $ 2,347.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000149661 | LAPSED | 10-29319 CA 10 | MIAMI-DADE COUNTY | 2011-02-24 | 2016-03-11 | $275,376.70 | SOLOWSKY & ALLEN, P.L., 915 MIAMI CENTER, 201 SOUTH BISCAYNE BOULEVARD, MIAMI, FL. 33131 |
J17000635898 | LAPSED | 2010-029319-CA-01 | MIAMI-DADE COUNTY | 2011-01-24 | 2022-11-20 | $275,376.70 | EAST MERIDIAN ACQUISITIONS, LLC, TRUSTEE FOR THE JUDGME, 5757 BLUE LAGOON, SUITE 230, MIAMI, FLORIDA 33126 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-20 |
AMENDED ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State