Search icon

ANGEL GOMEZ CORP - Florida Company Profile

Company Details

Entity Name: ANGEL GOMEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL 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: 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: 13 Apr 2017 (8 years ago)
Document Number: P17000034090
FEI/EIN Number 82-1221902

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

Address: 8605 SW 68 CT UNIT 26, PINECREST, FL, 33156, US
Mail Address: 8605 SW 68 CT UNIT 26, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ANGEL President 8605 SW 68 CT UNIT 26, PINECREST, FL, 33156
GOMEZ ANGEL Agent 8605 SW 68 CT UNIT 26, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 8605 SW 68 CT UNIT 26, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-04-26 8605 SW 68 CT UNIT 26, PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 8605 SW 68 CT UNIT 26, PINECREST, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1520258603 2021-03-13 0455 PPP 12513 SW 124th Ct N/A, Miami, FL, 33186-5501
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3209
Loan Approval Amount (current) 3209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5501
Project Congressional District FL-28
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3224.56
Forgiveness Paid Date 2021-09-17
2799078609 2021-03-15 0455 PPP 1204 Carson Ave N/A, Kissimmee, FL, 34744-4216
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4407
Loan Approval Amount (current) 4407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-4216
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4456.38
Forgiveness Paid Date 2022-05-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State