Search icon

GOMEZ PROPERTIES COMPANY, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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