Search icon

GOMEZCO BUILDING INC. - Florida Company Profile

Company Details

Entity Name: GOMEZCO BUILDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOMEZCO BUILDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 1991 (33 years ago)
Document Number: V04001
FEI/EIN Number 650308987

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

Address: 7100 S.W. 44 STREET, MIAMI, FL, 33155
Mail Address: 7100 S.W. 44 STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Orlando Sr. Director 1560 CADIZ AVE., CORAL GABLES, FL
GOMEZ ORLANDO JR Director 7100 SW 44TH ST., MIAMI, FL, 33155
Gomez Juan C Director 1560 CADIZ AVE., CORAL GABLES, FL
Gomez Selma PSr. Director 1560 CADIZ AVE., CORAL GABLES, FL
Gomez Selma M Director 1560 CADIZ AVE., CORAL GABLES, FL
GOMEZ ORLANDO S Agent 7100 SW 44 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-21 GOMEZ, ORLANDO SR. -
REGISTERED AGENT ADDRESS CHANGED 2001-02-19 7100 SW 44 STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-20 7100 S.W. 44 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1993-04-20 7100 S.W. 44 STREET, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State