Search icon

THE GOMEZ GROUP HOLDINGS, INC.

Company Details

Entity Name: THE GOMEZ GROUP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000137413
FEI/EIN Number 205800193
Address: 7805 LOS PINOS CIRCLE, CORAL GABLES, FL, 33143
Mail Address: 7805 LOS PINOS CIRCLE, CORAL GABLES, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ MARTHA G Agent 7805 LOS PINOS CIR, CORAL GABLES, FL, 33143

President

Name Role Address
GOMEZ ARMELIO J President 7805 LOS PINOS CIRCLE, CORAL GABLES, FL, 33143

Director

Name Role Address
GOMEZ ARMELIO J Director 7805 LOS PINOS CIRCLE, CORAL GABLES, FL, 33143
GOMEZ MARTHA G Director 7805 LOS PINOS CIRCLE, CORAL GABLES, FL, 33143

Secretary

Name Role Address
GOMEZ MARTHA G Secretary 7805 LOS PINOS CIRCLE, CORAL GABLES, FL, 33143

Treasurer

Name Role Address
GOMEZ MARTHA G Treasurer 7805 LOS PINOS CIRCLE, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2008-02-05 7805 LOS PINOS CIRCLE, CORAL GABLES, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2007-05-24 GOMEZ, MARTHA G No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-24 7805 LOS PINOS CIR, CORAL GABLES, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-05
Reg. Agent Change 2007-05-24
ANNUAL REPORT 2007-02-23
Domestic Profit 2006-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State