Search icon

MILE ONE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MILE ONE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILE ONE PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2011 (14 years ago)
Document Number: L06000050815
FEI/EIN Number 204967797

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

Address: 2890 W. STATE ROAD 84, SUITE 102, FORT LAUDERDALE, FL, 33312
Mail Address: 2890 W. STATE ROAD 84, SUITE 102, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZQUIERDO HECTOR J Manager 2890 W. STATE ROAD 84, SUITE 102, FORT LAUDERDALE, FL, 33312
IZQUIERDO HECTOR S Managing Member 2890 W. STATE ROAD 84, SUITE 102, FORT LAUDERDALE, FL, 33312
IZQUIERDO JUAN Agent 2890 W. STATE ROAD 84, SUITE 102, FORT LAUDERDALE, FL, 33312
IZQUIERDO JUAN Manager 2890 W. STATE ROAD 84, SUITE 102, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-28 2890 W. STATE ROAD 84, SUITE 102, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2011-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 2890 W. STATE ROAD 84, SUITE 102, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2011-02-28 2890 W. STATE ROAD 84, SUITE 102, FORT LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000218515 TERMINATED 1000000887201 BROWARD 2021-04-29 2041-05-05 $ 1,210.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State