Search icon

GOMEZ REPAIR CORP

Company Details

Entity Name: GOMEZ REPAIR CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P11000047100
FEI/EIN Number 45-2313272
Address: 19045 BEL AIRE DR, CUTLER BAY, FL 33157
Mail Address: 19045 BEL AIRE DR, CUTLER BAY, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ FERNANDEZ, OMAR Agent 19045 BEL AIRE DR, CUTLER BAY, FL 33157

President

Name Role Address
GOMEZ FERNANDEZ, OMAR President 19045 BEL AIRE DR, CUTLER BAY, FL 33157

Vice President

Name Role Address
GOMEZ GONZALEZ, OMAR JR Vice President 19045 BEL AIRE DRIVE, CUTLER BAY, FL 33057

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2019-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-09 GOMEZ FERNANDEZ, OMAR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 19045 BEL AIRE DR, CUTLER BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2016-04-29 19045 BEL AIRE DR, CUTLER BAY, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 19045 BEL AIRE DR, CUTLER BAY, FL 33157 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000233278 ACTIVE 2024-002252-CA-01 11TH JUDICIAL CIRCUIT 2024-03-20 2029-04-25 $159,260.38 3031-3033 NW 15TH ST DRF, LLC, C/O KOGAN LAW, P.A., 1835 E HALLANDALE BEACH BLVD, #444, HALLANDALE BEACH, FL 33009
J22000027500 ACTIVE CACE21018962 BROWARD CIRCUIT CIVIL 2022-01-06 2027-01-19 $234,750.00 MANAGENEST, LLC, 14901 SOUTHWEST 85TH AVENUE, PALMETTO BAY, FL 33158

Court Cases

Title Case Number Docket Date Status
OMAR GOMEZ and GOMEZ REPAIR CORP. VS MANAGENEST, LLC 4D2022-0991 2022-04-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-018962

Parties

Name Omar Gomez
Role Appellant
Status Active
Representations Kendrick Almaguer, Carlos Manuel Ferreyros
Name GOMEZ REPAIR CORP
Role Appellant
Status Active
Name MANAGENEST LLC
Role Appellee
Status Active
Representations Andrew John Bernhard
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Omar Gomez
Docket Date 2022-09-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 27, 2022 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellee’s July 18, 2022 motion to dismiss is determined to be moot.
Docket Date 2022-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Managenest, LLC
Docket Date 2022-09-06
Type Response
Subtype Response
Description Response
On Behalf Of Managenest, LLC
Docket Date 2022-08-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Omar Gomez
Docket Date 2022-08-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellants are directed to reply, within ten (10) days from the date of this order, to appellee’s July 18, 2022 response.
Docket Date 2022-07-18
Type Response
Subtype Response
Description Response ~ TO ORDER TO SHOW CAUSE, REQUEST FOR JUDICIAL NOTICE OF BANKRUPTCY DISMISSAL, AND MOTION TO DISMISS APPEAL FOR LACK OF PROSECUTION
On Behalf Of Managenest, LLC
Docket Date 2022-07-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Managenest, LLC
Docket Date 2022-07-07
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ ORDERED that, upon consideration of appellants’ suggestion of bankruptcy filed June 22, 2022, this court's order to show cause is discharged. Further,ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2022-06-22
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Omar Gomez
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants' May 9, 2022 motion to set aside dismissal and reinstate appeal is granted. The above-styled appeal is reinstated.
Docket Date 2022-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Omar Gomez
Docket Date 2022-05-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Omar Gomez
Docket Date 2022-05-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee's April 20, 2022 response, it is ORDERED that appellants’ April 14, 2022 motion to relinquish jurisdiction is denied.
Docket Date 2022-04-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Managenest, LLC
Docket Date 2022-04-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's April 19, 2022 response and appendix to response are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-04-20
Type Response
Subtype Response
Description Response
On Behalf Of Managenest, LLC
Docket Date 2022-04-19
Type Response
Subtype Response
Description Response ~ **STRICKEN** IN OPPOSITION TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of Managenest, LLC
Docket Date 2022-04-19
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of Managenest, LLC
Docket Date 2022-04-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Omar Gomez
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Omar Gomez
Docket Date 2022-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Omar Gomez
Docket Date 2022-08-23
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ Upon consideration of appellants' August 9, 2022 reply, it is ORDERED that all parties from the date of this order shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response. Further, ORDERED that this court's July 7, 2022 order to show cause is discharged. Further, ORDERED that appellee's motion to dismiss, contained within its July 18, 2022 response, is denied.
Docket Date 2022-06-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ***DISCHARGED***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before June 27, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-04-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-07-23
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 23 Feb 2025

Sources: Florida Department of State