Search icon

MIKE GOMEZ CONSTRUCTION CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: MIKE GOMEZ CONSTRUCTION CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE GOMEZ CONSTRUCTION CONSULTING, 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: 02 Feb 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000010185
FEI/EIN Number 650861584

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

Address: 1301 WEST 68TH STREET, HIALEAH, FL, 33014, US
Mail Address: 1301 West 68th Street, c/o TGSV Enterprises, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JESUS M President 6095 SW 25TH ST., MIAMI, FL, 33155
GOMEZ JESUS M Agent 1301 WEST 68TH STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-03-25 1301 WEST 68TH STREET, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 1301 WEST 68TH STREET, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 1301 WEST 68TH STREET, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2000-04-07 GOMEZ, JESUS M -

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-07-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State