Search icon

GOMES SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: GOMES SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOMES SOLUTIONS 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: 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: 07 Oct 2021 (3 years ago)
Date of dissolution: 29 Jul 2024 (8 months ago)
Last Event: CONVERSION
Event Date Filed: 29 Jul 2024 (8 months ago)
Document Number: P21000087723
Address: 7700 TATUM WATERWAY DR, MIAMI BEACH, FL, 33141, US
Mail Address: 7700 TATUM WATERWAY DR, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUES GOMES EDUARDO President 7700 TATUM WATERWAY DR, MIAMI BEACH, FL, 33141
HENRIQUES GOMES EDUARDO Agent 7700 TATUM WATERWAY DR, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CONVERSION 2024-07-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000328904. CONVERSION NUMBER 300000256883
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 7700 TATUM WATERWAY DR, APT 403, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-04-16 7700 TATUM WATERWAY DR, APT 403, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 7700 TATUM WATERWAY DR, APT 403, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
Off/Dir Resignation 2024-02-01
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
Domestic Profit 2021-10-07
Off/Dir Resignation 2021-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State