Search icon

CAROLINA GOMEZ INC - Florida Company Profile

Company Details

Entity Name: CAROLINA GOMEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROLINA 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: 24 Apr 2018 (7 years ago)
Date of dissolution: 13 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2020 (5 years ago)
Document Number: P18000038163
FEI/EIN Number 82-5071191

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

Address: 4865 SW 147 COURT, MIAMI, FL, 33185
Mail Address: 4865 SW 147 COURT, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ CAROLINA President 4865 SW 147 COURT, MIAMI, FL, 33185
GOMEZ CAROLINA Agent 4865 SW 147 COURT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-13 - -

Court Cases

Title Case Number Docket Date Status
Citizens Property Insurance Corporation, Appellant(s), v. Maria Medina, et al., Appellee(s). 3D2023-0522 2023-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-16981

Parties

Name Citizens Property Insurance Corporation
Role Appellant
Status Active
Representations David Clark Borucke, John Davis Hoffman, Jennifer Matthews Valiyi
Name MARIA MEDINA LLC
Role Appellee
Status Active
Representations Melissa A. Giasi, Erik Tyler Barnard, Maxwell Sterling Barnard, Erin Michelle Berger
Name CAROLINA GOMEZ INC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to file initial brief is hereby granted to and including October 3, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Appellate Attorney's Fees
On Behalf Of MARIA MEDINA
Docket Date 2023-05-25
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2024-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of MARIA MEDINA
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB- 15 days to 03/04/2024
On Behalf Of MARIA MEDINA
Docket Date 2024-06-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's "Dismissal of Appeal" filed on June 3, 2024, is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-05-22
Type Order
Subtype Order to File Status Report
Description Appellant is ordered to file a status report as to the settlement, within ten (10) days from the date of this Order.
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration of Appellees' Motion for Extension of Time to File Answer Brief and Motion to Abate Appeal is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief and Motion to Abate Appeal
On Behalf Of MARIA MEDINA
Docket Date 2024-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Motion for Extension of Time to File Answer Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief- 30 days to 02/16/2024(GRANTED)
On Behalf Of MARIA MEDINA
Docket Date 2023-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief -30 days to 01/17/2024 (GRANTED)
On Behalf Of MARIA MEDINA
Docket Date 2023-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief 45 days to 12/18/2023. (GRANTED)
On Behalf Of MARIA MEDINA
Docket Date 2023-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-25 days to 09/28/2023
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 09/04/2023
Docket Date 2023-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 8/4/23
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-06-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-06-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF MAY 25, 2023
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 07/17/2023
Docket Date 2023-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL FOR APPELLEESAND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MARIA MEDINA
Docket Date 2023-05-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-03-24
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 2023-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Citizens Property Insurance Corporation
CAROLINA GOMEZ, VS ESPRIT CONDOMINIUM ASSOCIATION, INC., 3D2013-0747 2013-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-10878

Parties

Name CAROLINA GOMEZ INC
Role Appellant
Status Active
Name ESPRIT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ROBERT E. PAIGE, PAIGE LAW GROUP, P.A.
Name HON. GLADYS PEREZ
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-22
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-08-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee¿s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed without prejudice.
Docket Date 2013-08-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ESPRIT CONDOMINIUM ASSOCIATION
Docket Date 2013-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE - 48 days
Docket Date 2013-06-26
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 ESPRIT CONDOMINIUM ASSOCIATION
Docket Date 2013-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2013-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAROLINA GOMEZ
Docket Date 2013-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including June 12, 2013.
Docket Date 2013-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CAROLINA GOMEZ
Docket Date 2013-03-18
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2013-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAROLINA GOMEZ

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-13
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1307138908 2021-04-24 0491 PPP 8360 Omaha Circle Mailbox C14, Spring Hill, FL, 34606
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8068
Loan Approval Amount (current) 8068
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606
Project Congressional District FL-11
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8103.81
Forgiveness Paid Date 2021-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State