Search icon

MILE MARKER 55, LLC - Florida Company Profile

Company Details

Entity Name: MILE MARKER 55, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILE MARKER 55, 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: 02 May 2013 (12 years ago)
Date of dissolution: 05 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: L13000064769
FEI/EIN Number 36-4771770

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

Address: 22585 Lemon Tree Lane, Boca Raton, FL, 33428, US
Mail Address: 22585 Lemon Tree Lane, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holtz Daniel M Manager 22585 Lemon Tree Lane, Boca Raton, FL, 33428
BENSON CHARLES Manager 3250 NE 1st Ave, MIAMI, FL, 33137
RITTER, ZARETSKY, LIEBER & JAIME, LLP Agent 22585 Lemon Tree Lane, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 22585 Lemon Tree Lane, Boca Raton, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 22585 Lemon Tree Lane, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2022-03-08 22585 Lemon Tree Lane, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2020-10-06 RITTER, ZARETSKY, LIEBER & JAIME, LLP -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-07-18 - -
LC AMENDMENT 2013-10-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-03-25
LC Amendment 2018-07-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5695127309 2020-04-30 0455 PPP 801 East Dania bEACH BLVD, Dania Beach, FL, 33004
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dania Beach, BROWARD, FL, 33004-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11713.14
Forgiveness Paid Date 2021-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State