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 |
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 |
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 | - | - |
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 |
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