Search icon

MILE HIGH DEVELOPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: MILE HIGH DEVELOPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILE HIGH DEVELOPMENT COMPANY 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: 13 Apr 1989 (36 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K80055
FEI/EIN Number 650513880

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

Address: 14220 S.W. 136TH STREET, MIAMI, FL, 33186
Mail Address: 14220 S.W. 136TH STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALLY, ROBERT F. Vice President 2623 N. GREENWAY DR., CORAL GABLES, FL
LALLY, ROBERT F. Director 2623 N. GREENWAY DR., CORAL GABLES, FL
LALLY, MICHAEL M. President 14220 S.W. 136TH ST., MIAMI, FL
LALLY, MICHAEL M. Director 14220 S.W. 136TH ST., MIAMI, FL
LALLY, VIRGINIA V. Secretary 14220 S.W. 136TH ST., MIAMI, FL
LALLY, VIRGINIA V. Treasurer 14220 S.W. 136TH ST., MIAMI, FL
GLEATON, ELIZABETH C. Agent 215 SOUTH MONROE ST., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-12-13 215 SOUTH MONROE ST., SUITE 601, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1995-12-13 - -
REGISTERED AGENT NAME CHANGED 1995-12-13 GLEATON, ELIZABETH C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-08-30 14220 S.W. 136TH STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1990-08-30 14220 S.W. 136TH STREET, MIAMI, FL 33186 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State