Search icon

KMM ENTERPRISES, INC. LAKE WALLS - Florida Company Profile

Company Details

Entity Name: KMM ENTERPRISES, INC. LAKE WALLS
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMM ENTERPRISES, INC. LAKE WALLS 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: 21 Mar 2014 (11 years ago)
Date of dissolution: 02 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: P14000025373
FEI/EIN Number APPLIED FOR

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

Address: 2301 LONGLEAF BOULEVARD, 300, LAKE WALES, FL, 33859, US
Mail Address: 2301 LONGLEAF BOULEVARD, 300, LAKE WALES, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA JOSEPH F President 2301 LONGLEAF BOULEVARD, LAKE WALES, FL, 33859
MIRANDA JOSEPH F Director 2301 LONGLEAF BOULEVARD, LAKE WALES, FL, 33859
MIRANDA JOSEPH F Agent 2301 LONGLEAF BOULEVARD, LAKE WALES, FL, 33859

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028879 HAMPTON INN & SUITES LAKE WALLS EXPIRED 2014-03-21 2024-12-31 - 9123 S E 65 WAY, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-14
Domestic Profit 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State