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 |
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 |
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 |
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 | - |
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 |
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