Search icon

MILE FLEET, LLC

Company Details

Entity Name: MILE FLEET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Sep 2008 (16 years ago)
Date of dissolution: 17 Oct 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: L08000083927
FEI/EIN Number 263310255
Address: 1300 CONCORD TERRACE,, SUITE 120, SUNRISE, FL, 33323, US
Mail Address: 1300 CONCORD TERRACE,, SUITE 120, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILE FLEET, LLC RETIREMENT SAVINGS PLAN 2018 263310255 2019-09-19 MILE FLEET, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 423100
Sponsor’s telephone number 9549159384
Plan sponsor’s address 1300 CONCORD TERRACE, SUITE 120, SUNRISE, FL, 33323
MILE FLEET, LLC RETIREMENT SAVINGS PLAN 2017 263310255 2018-10-02 MILE FLEET, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 423100
Sponsor’s telephone number 9549159384
Plan sponsor’s address 1300 CONCORD TERRACE, SUITE # 120, SUNRISE, FL, 33323
MILE FLEET, LLC RETIREMENT SAVINGS PLAN 2016 263310255 2017-11-01 MILE FLEET, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 423100
Sponsor’s telephone number 9549159384
Plan sponsor’s address 803 SHOTGUN ROAD, SUNRISE, FL, 33326
MILE FLEET, LLC RETIREMENT SAVINGS PLAN 2015 263310255 2016-05-02 MILE FLEET, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 423100
Sponsor’s telephone number 9549159384
Plan sponsor’s address 803 SHOTGUN ROAD, SUNRISE, FL, 33326
MILE FLEET, LLC RETIREMENT SAVINGS PLAN 2014 263310255 2015-06-15 MILE FLEET, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 423100
Sponsor’s telephone number 9549159384
Plan sponsor’s address 803 SHOTGUN ROAD, SUNRISE, FL, 33326

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing MICHAEL MUEHLENFELD
Valid signature Filed with authorized/valid electronic signature
MILE FLEET, LLC RETIREMENT SAVINGS PLAN 2013 263310255 2014-05-21 MILE FLEET, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 423100
Sponsor’s telephone number 9549159384
Plan sponsor’s address 803 SHOTGUN ROAD, SUNRISE, FL, 33326

Signature of

Role Plan administrator
Date 2014-05-21
Name of individual signing MICHAEL MUEHLENFELD
Valid signature Filed with authorized/valid electronic signature
MILE FLEET, LLC RETIREMENT SAVINGS PLAN 2012 263310255 2013-04-08 MILE FLEET, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 423100
Sponsor’s telephone number 9549159384
Plan sponsor’s address 803 SHOTGUN ROAD, SUNRISE, FL, 33326

Signature of

Role Plan administrator
Date 2013-04-08
Name of individual signing MICHAEL MUEHLENFELD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COHEN PESSOA LAW GROUP, PLLC Agent

Manager

Name Role Address
MUEHLENFELD MICHAEL H Manager 1300 CONCORD TERRACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
MERGER 2019-10-17 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000043633. MERGER NUMBER 900000196989
REGISTERED AGENT NAME CHANGED 2019-04-30 Cohen Pessoa Law Group, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14361 Commerce Way, Suite 307, Miami Lakes, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-05 1300 CONCORD TERRACE,, SUITE 120, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2018-09-05 1300 CONCORD TERRACE,, SUITE 120, SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State