Entity Name: | 82.5 MILE FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 13 Jan 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N04000000432 |
FEI/EIN Number |
200616256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7850 N.W. 146TH ST., STE. 508, MIAMI LAKES, FL, 33016 |
Mail Address: | 7850 N.W. 146TH ST., STE. 508, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRY PATRICK J | President | 7850 N.W. 146TH ST., STE. 508, MIAMI LAKES, FL, 33016 |
BARRY PATRICK J | Secretary | 7850 N.W. 146TH ST., STE. 508, MIAMI LAKES, FL, 33016 |
BARRY PATRICK J | Director | 7850 N.W. 146TH ST., STE. 508, MIAMI LAKES, FL, 33016 |
LIVESAY VICTORIA | Vice President | 1911 N.W. 106TH TERRACE, PEMBROKE PINES, FL, 33026 |
LIVESAY VICTORIA | Treasurer | 1911 N.W. 106TH TERRACE, PEMBROKE PINES, FL, 33026 |
LIVESAY VICTORIA | Director | 1911 N.W. 106TH TERRACE, PEMBROKE PINES, FL, 33026 |
GOMEZ MARTA | Director | 1723 W. 55TH PL., HIALEAH, FL, 33012 |
EDGE SETH | Director | 17001 S.W. 92ND CT., PALMETTO BAY, FL, 33157 |
LIVESAY VICTORIA | Agent | 7850 N.W. 146TH ST., MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2005-09-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-03-21 |
Off/Dir Resignation | 2011-12-15 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State