Search icon

MAURICIO GOMEZ CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAURICIO GOMEZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAURICIO GOMEZ 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: 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: 13 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000016001
Address: 84 NW 12TH ST. #9, HOMESTEAD, FL, 33030
Mail Address: 84 NW 12TH ST. #9, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MAURICIO Director 84 NW 12TH ST. #9, HOMESTEAD, FL, 33030
GOMEZ MAURICIO Agent 84 NW 12TH ST. #9, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
RAPID-ENVIOS, et al., VS MAURICIO GOMEZ, et al., 3D2020-0279 2020-02-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-24104

Parties

Name RAPID ENVIOS LLC
Role Appellant
Status Active
Representations Jeffrey J. Molinaro, JAYSON THOMAS, ANDREW S. ITTLEMAN
Name MAURICIO GOMEZ CORP.
Role Appellee
Status Active
Representations JOSEPH R. RUIZ, Antonio C. Castro, DANIEL E. ZUMPANO
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-08-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2020-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of RAPID-ENVIOS
Docket Date 2020-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAPID-ENVIOS
Docket Date 2020-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAURICIO GOMEZ
Docket Date 2020-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-25 days to 6/01/20
Docket Date 2020-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MAURICIO GOMEZ
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 5/07/20
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE APPELLEES' ANSWER BRIEF
On Behalf Of MAURICIO GOMEZ
Docket Date 2020-02-21
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of RAPID-ENVIOS
Docket Date 2020-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAPID-ENVIOS
Docket Date 2020-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RAPID-ENVIOS
Docket Date 2020-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAPID-ENVIOS

Documents

Name Date
Domestic Profit 2015-02-13

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3233.00
Total Face Value Of Loan:
3233.00
Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2327.00
Total Face Value Of Loan:
2327.00
Date:
2021-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3233.00
Total Face Value Of Loan:
3233.00
Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27000.00
Total Face Value Of Loan:
27000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3233
Current Approval Amount:
3233
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3241.71
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2327
Current Approval Amount:
2327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2341.35
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3233
Current Approval Amount:
3233
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3244.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 498-4497
Add Date:
2007-11-27
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State