Search icon

GOMEZ INVESTMENTS INC.

Company Details

Entity Name: GOMEZ INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 1999 (26 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: P99000027975
FEI/EIN Number 650905921
Address: 5837 sw 102 st, MIAMI, FL, 33156, US
Mail Address: PO BOX 560158, MIAMI, FL, 33256
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ REY Agent 5837 sw 102 st, MIAMI, FL, 33156

President

Name Role Address
GOMEZ REY President 5837 sw 102 st, MIAMI, FL, 33156

Secretary

Name Role Address
GOMEZ REY Secretary 5837 sw 102 st, MIAMI, FL, 33156

Treasurer

Name Role Address
GOMEZ REY Treasurer 5837 sw 102 st, MIAMI, FL, 33156

Director

Name Role Address
GOMEZ REY Director 5837 sw 102 st, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 5837 sw 102 st, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 5837 sw 102 st, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2003-04-24 5837 sw 102 st, MIAMI, FL 33156 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000046461 TERMINATED 1000000200558 DADE 2011-01-11 2031-01-26 $ 1,336.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-22
Reg. Agent Change 2011-09-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-07-10
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State