Search icon

KIM MOTORS, CORP. - Florida Company Profile

Company Details

Entity Name: KIM MOTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIM MOTORS, CORP. 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: 20 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2016 (9 years ago)
Document Number: P15000026812
FEI/EIN Number 47-3495816

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

Address: 7801 N.W 7th ave, MIAMI, FL, 33150, US
Mail Address: 13745 NW 3rd CT, North Miami, FL, 33168, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE DAVID K President 7801 N.W 7th ave, MIAMI, FL, 33150
PIERRE DAVID K Agent 7801 N.W 7th ave, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 7801 N.W 7th ave, #5, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2024-04-25 7801 N.W 7th ave, #5, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 7801 N.W 7th ave, #5, MIAMI, FL 33150 -
AMENDMENT 2016-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000363495 TERMINATED 1000000866908 DADE 2020-11-03 2040-11-12 $ 5,008.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000310027 TERMINATED 1000000823970 DADE 2019-04-25 2039-05-01 $ 962.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000074326 TERMINATED 1000000812294 DADE 2019-01-28 2039-01-30 $ 1,264.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000575969 TERMINATED 1000000792927 DADE 2018-08-08 2038-08-15 $ 1,018.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000408898 TERMINATED 1000000784545 DADE 2018-06-05 2038-06-13 $ 2,266.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000463564 TERMINATED 1000000752401 DADE 2017-08-01 2037-08-11 $ 2,630.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23
Amendment 2016-05-09
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State