Search icon

MILE MARKER 80 RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: MILE MARKER 80 RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILE MARKER 80 RESTAURANT, 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: 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: 20 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000079344
FEI/EIN Number 541940773

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

Address: C/O KATZ BARRON SQUITERO FAUST, 2699 S. BAYSHORE DR 7TH FLOOR, MIAMI, FL, 33133, US
Mail Address: 4000 N. FEDERAL HWY, SUITE 206, BOCA RATON, FL, 33431, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPCO, INC. Agent -
ECONOMOS NICHOLAS Manager 4000 NORTH FEDERAL HIGHWAY, STE 206, BOCA RATON, FL, 33431
DIAMONSTEIN ARTHUR Manager 1086 ALGONQUIN ROAD, NORFOLK, VA, 23505
COMESS BARRY Manager 10823 WEATHERVANE ROAD, RICHMOND, VA, 23233
COMESS ALLAN Manager 401 ATLANTIC AVENUE, STE 1206, VIRGINIA BEACH, VA, 23451

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2011-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-16 C/O KATZ BARRON SQUITERO FAUST, 2699 S. BAYSHORE DR 7TH FLOOR, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-11-16 C/O KATZ BARRON SQUITERO FAUST, 2699 S. BAYSHORE DR 7TH FLOOR, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
LC Amendment 2011-11-16
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-15
Florida Limited Liability 2008-08-20

Date of last update: 02 May 2025

Sources: Florida Department of State