Search icon

KIMBERLY GOMBERG SCHWARTZ PA - Florida Company Profile

Company Details

Entity Name: KIMBERLY GOMBERG SCHWARTZ PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMBERLY GOMBERG SCHWARTZ PA 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: 01 Dec 2004 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jan 2010 (15 years ago)
Document Number: P04000161373
FEI/EIN Number 201939083

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

Address: 9514 SW 125 TERRACE, MIAMI, FL, 33176
Mail Address: 9514 SW 125 TERRACE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMBERG SCHWARTZ KIMBERLY President 9514 SW 125 TERRACE, MIAMI, FL, 33176
GOMBERG SCHWARTZ KIMBERLY Agent 9514 SW 125 TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2010-01-14 KIMBERLY GOMBERG SCHWARTZ PA -
REGISTERED AGENT NAME CHANGED 2010-01-14 GOMBERG SCHWARTZ, KIMBERLY -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 9514 SW 125 TERRACE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-01-06 9514 SW 125 TERRACE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 9514 SW 125 TERRACE, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2007-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State