Search icon

ROBERT GOMEZ, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT GOMEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT GOMEZ, 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: 07 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000102427
FEI/EIN Number 589647887

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

Address: 19131 NW 64 CT, HIALEAH, FL, 33015, US
Mail Address: 19131 NW 64 CT, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ROBERT President 19131 NW 64 CT, MIAMI, FL, 33015
GOMEZ ROBERT Agent 19131 NW 64 CT, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 19131 NW 64 CT, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 1999-04-30 19131 NW 64 CT, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 19131 NW 64 CT, MIAMI, FL 33015 -

Documents

Name Date
ANNUAL REPORT 1999-04-30
Domestic Profit 1998-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1167298907 2021-04-24 0455 PPS 620 SW 111th Ave Apt 308, Pembroke Pines, FL, 33025-6925
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7345
Loan Approval Amount (current) 7345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-6925
Project Congressional District FL-25
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 7367.24
Forgiveness Paid Date 2021-08-18
4581068700 2021-04-01 0455 PPP 620 SW 111th Ave Apt 308, Pembroke Pines, FL, 33025-6945
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7345
Loan Approval Amount (current) 7345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-6945
Project Congressional District FL-25
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 7370.71
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State