Search icon

GOMEZ, PICHARDO & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GOMEZ, PICHARDO & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOMEZ, PICHARDO & ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 2008 (17 years ago)
Date of dissolution: 11 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: P08000000963
FEI/EIN Number 261720702

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

Address: 13405 NE 2ND CT, MIAMI, FL, 33161, US
Mail Address: 13405 NE 2ND CT, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ PEDRO Agent 13405 NE 2ND CT, MIAMI, FL, 33161
GOMEZ PEDRO President 13405 NE 2ND CT, MIAMI, FL, 33161
GOMEZ ROSAYDA Vice President 13405 NE 2ND CT, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037454 GONAIVES FISH & MEAT MARKET EXPIRED 2012-04-19 2017-12-31 - 13405 NE 2ND CT, MIAMI, FL, 33161
G08014900035 ISLAND MEAT & FISH SUPERMARKET EXPIRED 2008-01-14 2013-12-31 - 1150 N.W. 72ND AVENUE, #555, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 GOMEZ, PEDRO -
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 13405 NE 2ND CT, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2013-03-08 13405 NE 2ND CT, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 13405 NE 2ND CT, MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000599801 TERMINATED 1000000833254 DADE 2019-07-15 2039-09-11 $ 11,102.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-11
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-11-03
AMENDED ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2014-02-06
AMENDED ANNUAL REPORT 2013-11-06
ANNUAL REPORT 2013-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State