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 |
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 |
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 | - | - |
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