Search icon

KIA MOTORS CORPORATION

Company Details

Entity Name: KIA MOTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jun 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000044244
FEI/EIN Number 65-0590273
Address: 7906 N.W. 53RD STREET, SUITE 208, MIAMI, FL 33166
Mail Address: 7906 N.W. 53RD STREET, SUITE 208, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAGOMARCINO, LUIS S Agent 7906 N.W. 53RD ST., MIAMI, FL 33166

President

Name Role Address
LAGOMARCINO, LUIS S President 7906 N.W. 53RD ST., MIAMI, FL 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-02 7906 N.W. 53RD STREET, SUITE 208, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1997-07-02 7906 N.W. 53RD STREET, SUITE 208, MIAMI, FL 33166 No data

Court Cases

Title Case Number Docket Date Status
KARINA DUARTE, ET AL VS KIA MOTORS CORPORATION, ET AL 2D2011-2543 2011-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-026481

Parties

Name KARINA DUARTE
Role Appellant
Status Active
Representations JOSEPH J. REITER, ESQ., YVETTE M. TRELLES, ESQ.
Name CHRISTIAN JOUSE ARTAVIA
Role Appellant
Status Active
Name ESTATE OF JOSHUA ALEXANDER ARTAVIA
Role Appellant
Status Active
Name KIA MOTORS AMERICA, INC.
Role Appellee
Status Active
Name KIA MOTORS CORPORATION
Role Appellee
Status Active
Representations BRIAN BAGGOT, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-06-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KARINA DUARTE
Docket Date 2011-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KARINA DUARTE
Docket Date 2011-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ERIN PARKINSON, AS PER- SONAL REPRESENTATIVE, ETC VS KIA MOTORS CORPORATION, ETC., ET AL. 5D2010-3716 2010-11-01 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-27688

Parties

Name ERIN PARKINSON
Role Petitioner
Status Active
Representations Andrew A. Harris, Philip M. Burlington, Edward V. Ricci, DARRYL L. LEWIS
Name ESTATE OF JOEL PARKINSON
Role Petitioner
Status Active
Name KIA MOTORS AMERICA, INC.
Role Respondent
Status Active
Name JAMES C. GIERLICH
Role Respondent
Status Active
Name KIA MOTORS CORPORATION
Role Respondent
Status Active
Representations CHARLES T. WELLS, LARRY M. ROTH
Name CITY KIA
Role Respondent
Status Active
Name NEW MOTORS, INC.
Role Respondent
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-05-28
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO REOCRD
Docket Date 2011-03-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-02-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2011-02-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IN SUPPORT.....
On Behalf Of KIA MOTORS CORPORATION
Docket Date 2011-02-01
Type Notice
Subtype Notice
Description Notice ~ ADDITIONAL DOCUMENTS
On Behalf Of KIA MOTORS CORPORATION
Docket Date 2011-01-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ADDITIONAL DOCUMENTS
On Behalf Of ERIN PARKINSON
Docket Date 2010-12-14
Type Response
Subtype Reply
Description Reply ~ TO 12/6RESPONSE;PT Andrew A. Harris 10061
Docket Date 2010-12-14
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2010-12-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of ERIN PARKINSON
Docket Date 2010-12-06
Type Record
Subtype Appendix
Description Appendix ~ 2VOL TO 12/6RESPONSE
On Behalf Of KIA MOTORS CORPORATION
Docket Date 2010-12-06
Type Response
Subtype Response
Description RESPONSE ~ PER 11/17ORDER
On Behalf Of KIA MOTORS CORPORATION
Docket Date 2010-11-17
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH A05D08-01
Docket Date 2010-11-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Andrew A. Harris 10061
Docket Date 2010-11-01
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of ERIN PARKINSON
Docket Date 2010-11-01
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of ERIN PARKINSON
Docket Date 2010-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1997-07-02
ANNUAL REPORT 1996-08-12
DOCUMENTS PRIOR TO 1997 1995-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State