Entity Name: | GOMEZ CARRIER CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOMEZ CARRIER CORP 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: | 07 Oct 2014 (11 years ago) |
Document Number: | P14000082655 |
FEI/EIN Number |
47-2089362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10000 NW 80 COURT, SUITE # 2152, HIALEAH GARDENS, FL, 33016, US |
Mail Address: | 10000 NW 80 COURT, SUITE # 2152, HIALEAH GARDENS, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JORGE L | President | 10000 NW 80 COURT SUITE 2152, HIALEAH GARDENS, FL, 33016 |
411TAXES.COM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 1165 W 49TH ST, STE 206, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 10000 NW 80 COURT, SUITE # 2152, HIALEAH GARDENS, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 10000 NW 80 COURT, SUITE # 2152, HIALEAH GARDENS, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | 411TAXES.COM LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State