Search icon

82.5 MILE FUND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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