Search icon

ELIZABETH GOMEZ, INC. - Florida Company Profile

Company Details

Entity Name: ELIZABETH GOMEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIZABETH GOMEZ, 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: 11 Sep 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: P15000075906
FEI/EIN Number 475028173

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

Address: 8169 SE ORCHARD TER, HOBE SOUND, FL, 33455, US
Mail Address: 2372 SE 13TH CT, POMPANO BEACH, FL, 33062, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ELIZABETH President 2372 SE 13TH CT, POMPANO BEACH, FL, 33062
GOMEZ ELIZABETH Agent 2372 SE 13TH CT, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-29 8169 SE ORCHARD TER, HOBE SOUND, FL 33455 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
Elizabeth Gomez, Appellant(s), v. Joseph Downs, Appellee(s). 3D2024-2088 2024-11-20 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-917-CA-01

Parties

Name ELIZABETH GOMEZ, INC.
Role Appellant
Status Active
Representations Renee' Smith
Name Joseph Downs
Role Appellee
Status Active
Representations Arturo Lazaro Arca
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Final Judgment order dated October 16, 2024.
On Behalf Of Elizabeth Gomez
View View File
Docket Date 2024-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13169052
On Behalf Of Elizabeth Gomez
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 30, 2024.
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Motion For Clarification
Description Upon consideration, Appellant's Motion for Clarification is hereby granted. The Court dismissed this case for lack of jurisdiction because the Notice of Appeal was filed on November 18, 2024, more than thirty (30) days after the rendition of the October 16, 2024, final judgment being appealed. See Fla. R. App. P. 9.110(b).
View View File
Docket Date 2024-12-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Appellant Motion For Clarification of Order Dated November 27, 2024
On Behalf Of Elizabeth Gomez
View View File
Docket Date 2024-11-27
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. LOGUE, C.J., and EMAS and LOBREE, JJ., concur.
View View File
Docket Date 2024-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2088. Order on appeal not attached.
On Behalf Of Elizabeth Gomez
View View File

Documents

Name Date
Domestic Profit 2015-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3318369004 2021-05-18 0455 PPS 11346 SW 254th Ter, Homestead, FL, 33032-6076
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19238
Loan Approval Amount (current) 19238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-6076
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19289.13
Forgiveness Paid Date 2021-08-26
4748568809 2021-04-16 0455 PPP 11346 SW 254th Ter, Homestead, FL, 33032-6076
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19238
Loan Approval Amount (current) 19238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-6076
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19297.85
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State