Search icon

BETTY GOMEZ CORP

Company Details

Entity Name: BETTY GOMEZ CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Aug 2020 (5 years ago)
Document Number: P20000063734
FEI/EIN Number 85-2657529
Address: 18875 NW 62ND AVE, 208, HIALEH, FL 33015
Mail Address: 18875 NW 62ND AVE, 208, HIALEH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GALBAN GOMEZ, BETTY Agent 18875 NW 62ND AVE, 208, HIALEH, FL 33015

President

Name Role Address
GALBAN GOMEZ, BETTY President 18875 NW 62ND AVE, 208 HIALEH, FL 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 18875 NW 62ND AVE, 208, HIALEH, FL 33015 No data
CHANGE OF MAILING ADDRESS 2021-04-19 18875 NW 62ND AVE, 208, HIALEH, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 18875 NW 62ND AVE, 208, HIALEH, FL 33015 No data

Court Cases

Title Case Number Docket Date Status
FRED LUONGO VS BETTY GOMEZ 4D2013-2628 2013-07-15 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312013DR001112

Parties

Name FRED LUONGO (DNU)
Role Appellant
Status Active
Name BETTY GOMEZ CORP
Role Appellee
Status Active
Representations Casey Walker, Burney J. Carter
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, appellant¿s emergency motion filed January 13, 2014, to vacate or dismiss injunction as unconstitutional violation of 4th amended per newly discovered evidence and new issue (s) and answer to response in opposition to appellant¿s motion to take judicial notice is hereby stricken as unauthorized; further,ORDERED that appellant¿s motion filed January 7, 2014, to take judicial notice is hereby denied.
Docket Date 2014-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO VACATE OR DISMISS INJUNCTION
On Behalf Of FRED LUONGO (DNU)
Docket Date 2014-01-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of BETTY GOMEZ
Docket Date 2014-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TAKE JUDICIAL NOTICE
On Behalf Of FRED LUONGO (DNU)
Docket Date 2013-12-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's corrected motion filed October 25, 2013, for reconsideration of motion to supplement the record is hereby denied.
Docket Date 2013-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRED LUONGO (DNU)
Docket Date 2013-11-15
Type Record
Subtype Appendix
Description Appendix ~ TO ADDENDUM TO MOTION FOR RECONSIDERATION
On Behalf Of FRED LUONGO (DNU)
Docket Date 2013-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ **ADDENDUM***
On Behalf Of FRED LUONGO (DNU)
Docket Date 2013-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "AMENDED MOTION FOR RECONSIDERATION" (DENIED 12/10/13)
On Behalf Of FRED LUONGO (DNU)
Docket Date 2013-10-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED MOTION FOR RECONSIDERATION
On Behalf Of FRED LUONGO (DNU)
Docket Date 2013-10-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ **AMENDED MOTION FILED 10/25/13** "RECOSIDERATION OF MOTION TO SUPPLEMENT"
On Behalf Of FRED LUONGO (DNU)
Docket Date 2013-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BETTY GOMEZ
Docket Date 2013-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's motion filed September 13, 2013, to supplement the record is hereby denied as moot, as to the Petition for Injunction for Protection Against Repeat Violence and the Notice of Related Cases, as these items are included in the record on appeal. The motion is denied as to remaining items, which were filed in, or pertain to, other, unrelated cases.Appellant may make arrangements with the court for return of the envelope of CDs that were attached to the above motion by sending a request for return of the CDs, which includes a self addressed envelope with sufficient postage, within twenty (20) days from the date of the entry of this order. If no arrangements are made within the time provided, said CDs will be discarded.
Docket Date 2013-09-20
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO SUPP. ROA
On Behalf Of BETTY GOMEZ
Docket Date 2013-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRED LUONGO (DNU)
Docket Date 2013-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *ADDENDUM*
On Behalf Of FRED LUONGO (DNU)
Docket Date 2013-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ (DENIED 10/3/13)
On Behalf Of FRED LUONGO (DNU)
Docket Date 2013-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (e)
Docket Date 2013-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BETTY GOMEZ
Docket Date 2013-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2013-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRED LUONGO (DNU)

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-19
Domestic Profit 2020-08-12

Date of last update: 14 Feb 2025

Sources: Florida Department of State