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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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. | - |
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 |
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