Search icon

KMOT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KMOT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000035706
FEI/EIN Number 46-5467147
Address: 5051 Lakewalk Drive # 103, Winter Garden, FL, 34787, US
Mail Address: 5051 Lakewalk Drive # 103, Winter Garden, FL, 34787, US
ZIP code: 34787
City: Winter Garden
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONORATO MIGUEL President 5051 Lakewalk Drive # 103, Winter Garden, FL, 34787
ONORATO Miguel Vice President 5051 Lakewalk Drive # 103, Winter Garden, FL, 34787
Onorato Miguel Secretary 5051 Lakewalk Drive # 103, Winter Garden, FL, 34787
Onorato Miguel Agent 5051 Lakewalk Drive # 103, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052396 AXIL HOSPITALITY SUPPLY EXPIRED 2019-04-29 2024-12-31 - 5051 LAKEWALK DRIVE, APTO 103, WINTER GARDEN, FL, 34787
G16000057378 TOWELS & LINEN EXPIRED 2016-06-09 2021-12-31 - 2021 FISHTAIL FERN WAY, OCOEE, FL, 34761
G15000060708 LATIN BISTRO EXPIRED 2015-06-15 2020-12-31 - 2759 OLD WINTER GARDEN RD, OCOEE, FL, 34761
G14000047393 KAMI SUSHI & LOUNGE EXPIRED 2014-05-13 2019-12-31 - 2759 OLD WINTER GARDEN RD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5051 Lakewalk Drive # 103, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2019-04-29 5051 Lakewalk Drive # 103, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5051 Lakewalk Drive # 103, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Onorato, Miguel -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000561983 ACTIVE 2023-172856-SP-23 MIAMI-DADE COUNTY COURT CLERK- 2024-08-09 2029-09-03 $3,558.02 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137
J23000488981 ACTIVE 2022CC013408O ORANGE COUNTY COURT CLERK 2023-05-10 2028-10-16 $13,771.84 SYSCO CENTRAL FLORIDA, INC., 200 WEST STORY ROAD, OCOEE, FL, 34761

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-25
Domestic Profit 2014-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State