Search icon

ALBERTO GOMEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALBERTO GOMEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERTO GOMEZ, INC. 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)
Document Number: P05000076653
FEI/EIN Number 292902731

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

Address: 6422 Collins Ave, MIAMI, FL, 33141, US
Mail Address: 6422 Collins Ave, MIAMI, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ALBERTO J President 6422 Collins Ave, MIAMI, FL, 33141
GOMEZ ALBERTO J Agent 6422 Collins Ave, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 6422 Collins Ave, 1701, MIAMI, FL 33141 -
CHANGE OF MAILING ADDRESS 2017-04-20 6422 Collins Ave, 1701, MIAMI, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 6422 Collins Ave, 1701, MIAMI, FL 33141 -

Court Cases

Title Case Number Docket Date Status
ALBERTO GOMEZ, VS THE STATE OF FLORIDA, 3D2022-0762 2022-05-05 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F81-16888C

Parties

Name ALBERTO GOMEZ, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-19
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2022-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ALBERTO GOMEZ
Docket Date 2022-07-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing and request for written opinion
On Behalf Of ALBERTO GOMEZ
Docket Date 2022-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALBERTO GOMEZ
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant’s Motion for Extension of Time to file the initial brief is granted to and including June 29, 2022.
Docket Date 2022-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALBERTO GOMEZ
Docket Date 2022-05-13
Type Record
Subtype Supplemental Record
Description Received Summary Record
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-05
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 16-231, 12-2443, 10-1961, 08-2363, 08-1679, 04-2463, 02-570, 01-3371, 95-2143, 93-1972, 91-1572
On Behalf Of ALBERTO GOMEZ
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, pro se Appellant’s Motion for Rehearing is hereby denied. FERNANDEZ, CJ., and HENDON and LOBREE, JJ., concur.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Pro se Appellant’s Motion for Extension of Time to file a motion for rehearing and for a written opinion is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ALBERTO GOMEZ VS THE STATE OF FLORIDA 3D2016-0231 2016-01-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
81-16888

Parties

Name ALBERTO GOMEZ, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations DOUGLAS J. GLAID, Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. WELLS, SHEPHERD and SCALES, JJ., concur.
Docket Date 2016-08-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ALBERTO GOMEZ
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-29
Type Response
Subtype Response
Description RESPONSE ~ and objection to ae response to court's order
On Behalf Of ALBERTO GOMEZ
Docket Date 2016-06-20
Type Notice
Subtype Notice
Description Notice ~ to the court
On Behalf Of The State of Florida
Docket Date 2016-06-16
Type Response
Subtype Response
Description RESPONSE ~ to court order.
On Behalf Of The State of Florida
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee¿s motion for extension of time to serve a response is granted to and including June 16, 2016.
Docket Date 2016-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2016-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pursuant to Rule 9.141(b)(2)(C)(ii), within sixty (60) days of the date of this order, the State shall file a response to appellant¿s appeal. The State¿s response shall also address appellant¿s motion for Absolute Discharge filed with this Court on February 25, 2016. Appellant may, but is not required to, file a reply within twenty (20) days of the State¿s response.
Docket Date 2016-02-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for absolute discharge
Docket Date 2016-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 12-2443, 10-1961, 08-2363, 08-1679, 04-2463, 02-570, 01-3371, 95-2143, 93-1972, 91-1572
On Behalf Of ALBERTO GOMEZ
Docket Date 2016-01-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ALBERTO GOMEZ VS STATE OF FLORIDA SC2013-2253 2013-11-18 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-2443

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
81-16888

Parties

Name ALBERTO GOMEZ, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations SHAYNE R. BURNHAM
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-31
Type Disposition
Subtype Dism as Moot
Description DISP-DISM AS MOOT ~ Having reviewed the response to this Court's order to show cause dated January 8, 2014, this case is hereby dismissed as moot.
Docket Date 2014-01-24
Type Response
Subtype Response
Description RESPONSE ~ FILED AS PETITIONER'S SHOW CAUSE ORDERED BY THIS HONORABLE COURT
On Behalf Of ALBERTO GOMEZ
Docket Date 2014-01-08
Type Order
Subtype Show Cause (Moot)
Description ORDER-SHOW CAUSE (MOOT) ~ Petitioner is hereby directed to show cause on or before January 23, 2014, why the all writs petition should not be dismissed as moot in light of the response filed in the Third District Court of Appeal on December 17, 2013, in Case No. 3D12-2443. Respondent may serve a reply on or before February 3, 2014.
Docket Date 2013-12-03
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.800 BELOW
Docket Date 2013-12-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-12-03
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is moot as case was filed pursuant to Florida Rule of Criminal Procedure 3.800 in the Third District Court of Appeal.
Docket Date 2013-11-18
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2013-11-18
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of ALBERTO GOMEZ
Docket Date 2013-11-18
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of ALBERTO GOMEZ

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10149.00
Total Face Value Of Loan:
0.00
Date:
2021-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-19428.00
Total Face Value Of Loan:
0.00
Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10400.00
Total Face Value Of Loan:
10400.00
Date:
2021-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15619.00
Total Face Value Of Loan:
15619.00

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20915.17
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4375
Current Approval Amount:
4375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4395.98
Date Approved:
2021-04-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19428
Current Approval Amount:
19428
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10340
Current Approval Amount:
10340
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10423.01
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15619
Current Approval Amount:
15619
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15745.24
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20986.93
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10400
Current Approval Amount:
10400
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10471.07

Motor Carrier Census

DBA Name:
T & A NURSERY & LANDSCAPE CORP
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-11-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
2
Inspections:
2
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-09-19
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State