Search icon

SILVIO GOMEZ INC. - Florida Company Profile

Company Details

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

SILVIO 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: 01 May 1992 (33 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: V33655
FEI/EIN Number 650330707

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

Address: 7682 N.W. 168 TER., HIALEAH, FL, 33015, US
Mail Address: 7682 N.W. 168 TER., HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UJUETA SANDRA M President 898 SW 173 AVE, PEMBROKE PINES, FL, 33029
UJUETA SANDRA M Director 898 SW 173 AVE, PEMBROKE PINES, FL, 33029
GOMEZ JORGE A Agent 7682 NW 168 TERR, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08067700030 FLORIDA SCHOOL OF DRIVING EXPIRED 2008-03-07 2013-12-31 - 1140 NE 163RD ST, SUITE #6, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-11 7682 N.W. 168 TER., HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2011-03-11 7682 N.W. 168 TER., HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2010-03-10 GOMEZ, JORGE APRES. -
AMENDMENT 2009-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 7682 NW 168 TERR, MIAMI, FL 33015 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-10
Amendment 2009-03-26
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State