Search icon

GOMEZ & GOMEZ INSURANCE INC

Company Details

Entity Name: GOMEZ & GOMEZ INSURANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2020 (5 years ago)
Document Number: P20000036299
FEI/EIN Number 85-1029289
Address: 14335 SW 120 ST UNIT 110, KENDALL, FL 3318, Kendall, FL, 33186, US
Mail Address: 14335 SW 120 ST UNIT 110, KENDALL, FL 3318, Kendall, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ RICHARD C Agent 14335 SW 120 ST UNIT 110, KENDALL, FL 3318, Kendall, FL, 33186

President

Name Role Address
Gomez GLORIBETH President 14335 SW 120 ST UNIT 110, KENDALL, FL 3318, Kendall, FL, 33186

Secretary

Name Role Address
GOMEZ GLORIBETH Secretary 14335 SW 120 ST UNIT 110, KENDALL, FL 3318, Kendall, FL, 33186

Vice President

Name Role Address
GOMEZ RICHARD C Vice President 14335 sw 120 st ste 110, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058396 FLORIDIAN AMERICAN INSURANCE ACTIVE 2020-05-26 2025-12-31 No data 14335 SW 120 ST, 110, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-30 GOMEZ, RICHARD C No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 14335 SW 120 ST UNIT 110, KENDALL, FL 33186, Kendall, FL 33186 No data
CHANGE OF MAILING ADDRESS 2021-04-27 14335 SW 120 ST UNIT 110, KENDALL, FL 33186, Kendall, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 14335 SW 120 ST UNIT 110, KENDALL, FL 33186, Kendall, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-27
Domestic Profit 2020-05-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State