Search icon

UNITED MILE FLEET, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: UNITED MILE FLEET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED MILE FLEET, 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: 10 Mar 2015 (10 years ago)
Date of dissolution: 11 Jul 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2022 (3 years ago)
Document Number: L15000043633
FEI/EIN Number 61-1758802

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

Address: 1300 CONCORD TERR STE 120, SUNRISE, FL, 33323, US
Mail Address: 1300 CONCORD TERR STE 120, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNITED MILE FLEET, LLC, MISSISSIPPI 1132260 MISSISSIPPI
Headquarter of UNITED MILE FLEET, LLC, RHODE ISLAND 001703404 RHODE ISLAND
Headquarter of UNITED MILE FLEET, LLC, NEW YORK 5112372 NEW YORK
Headquarter of UNITED MILE FLEET, LLC, COLORADO 20171848150 COLORADO
Headquarter of UNITED MILE FLEET, LLC, ILLINOIS LLC_08198632 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILE FLEET, LLC RETIREMENT SAVINGS PLAN 2021 611758802 2022-09-29 UNITED MILE FLEET LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 423100
Sponsor’s telephone number 9547076445
Plan sponsor’s address 1300 CONCORD TERRACE, SUITE 120, SUNRISE, FL, 33323
MILE FLEET, LLC RETIREMENT SAVINGS PLAN 2020 611758802 2021-09-20 UNITED MILE FLEET LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 423100
Sponsor’s telephone number 9547076445
Plan sponsor’s address 1300 CONCORD TERRACE, SUITE 120, SUNRISE, FL, 33323
MILE FLEET, LLC RETIREMENT SAVINGS PLAN 2019 611758802 2020-06-05 UNITED MILE FLEET LLC 19
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

Key Officers & Management

Name Role Address
Wilson Andrew Manager 1300 Concord Terrace, SUNRISE, FL, 33323
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054406 UNITED RENTAL SYSTEM EXPIRED 2015-06-04 2020-12-31 - 3025 SE 6TH AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-08 1300 CONCORD TERR STE 120, SUNRISE, FL 33323 -
LC STMNT OF RA/RO CHG 2019-11-08 - -
CHANGE OF MAILING ADDRESS 2019-11-08 1300 CONCORD TERR STE 120, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2019-11-08 CORPORATE CREATIONS NETWORK INC. -
MERGER NAME CHANGE 2019-10-17 UNITED MILE FLEET, LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2019-10-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000196989
LC AMENDMENT 2015-05-26 - -

Documents

Name Date
LC Voluntary Dissolution 2022-07-11
ANNUAL REPORT 2020-02-19
CORLCRACHG 2019-11-08
Merger 2019-10-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State