Search icon

GOPMAN CONSULTING ENGINEERS, INC. - Florida Company Profile

Company Details

Entity Name: GOPMAN CONSULTING ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOPMAN CONSULTING ENGINEERS, 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: 01 Feb 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P93000009596
FEI/EIN Number 650399739

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

Address: 39 NW 166TH ST, STE 3, MIAMI, FL, 33169
Mail Address: 39 NW 166TH ST, STE 3, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOPMAN CONSULTING ENGINEERS, INC. PROFIT SHARING PLAN 2009 650399739 2011-02-08 GOPMAN CONSULTING ENGINEERS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 3054933819
Plan sponsor’s address 182 NE 168TH STREET, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 650399739
Plan administrator’s name GOPMAN CONSULTING ENGINEERS, INC.
Plan administrator’s address 182 NE 168TH STREET, NORTH MIAMI BEACH, FL, 33162
Administrator’s telephone number 3054933819

Signature of

Role Plan administrator
Date 2011-02-08
Name of individual signing HERBET L. GOPMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-02-08
Name of individual signing HERBET L. GOPMAN
Valid signature Filed with authorized/valid electronic signature
GOPMAN CONSULTING ENGINEERS, INC. PROFIT SHARING PLAN 2009 650399739 2010-10-11 GOPMAN CONSULTING ENGINEERS, INC. 23
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 3054933819
Plan sponsor’s address 182 NE 168TH STREET, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 650399739
Plan administrator’s name GOPMAN CONSULTING ENGINEERS, INC.
Plan administrator’s address 182 NE 168TH STREET, NORTH MIAMI BEACH, FL, 33162
Administrator’s telephone number 3054933819

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing HERBERT L. GOPMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing HERBERT L. GOPMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GOPMAN HERBERT President 39 NW 166TH ST STE 3, MIAMI, FL, 33169
FERDIE AINSLEE Agent 717 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 39 NW 166TH ST, STE 3, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2011-03-10 FERDIE, AINSLEE -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 717 PONCE DE LEON BLVD, STE 215, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-03-10 39 NW 166TH ST, STE 3, MIAMI, FL 33169 -
AMENDMENT 2009-06-01 - -
NAME CHANGE AMENDMENT 2008-05-22 GOPMAN CONSULTING ENGINEERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000463314 LAPSED 11-41281 CA MIAMI DADE CIRCUIT COURT 2014-04-03 2019-04-21 $113,373.72 HEARTWOOD 47, LLC, 401 EAST LAS OLAS BLVD, SUITE 800, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-19
Amendment 2009-06-01
Off/Dir Resignation 2009-05-22
ANNUAL REPORT 2009-04-27
Name Change 2008-05-22
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State