Search icon

M.I.L. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: M.I.L. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.I.L. ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 Aug 2002 (23 years ago)
Date of dissolution: 05 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2008 (17 years ago)
Document Number: P02000091400
FEI/EIN Number 650396327

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

Address: 15020 SW 76 COURT, MIAMI, FL, 33158
Mail Address: 15020 SW 76 CT., MIAMI, FL, 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVITATS MARK I Director 15020 SW 76 CT, MIAMI, FL, 33158
LEVITATS SUZANNE Manager 15020 SW 76 CT, MIAMI, FL, 33158
SCHIFF JAMES M Agent 9130 S. DADE LAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 15020 SW 76 COURT, MIAMI, FL 33158 -
CHANGE OF MAILING ADDRESS 2007-05-04 15020 SW 76 COURT, MIAMI, FL 33158 -
REGISTERED AGENT NAME CHANGED 2003-04-09 SCHIFF, JAMES M -
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 9130 S. DADE LAND BLVD., SUITE 1609, MIAMI, FL 33156 -

Documents

Name Date
Voluntary Dissolution 2008-05-05
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-04-09
Domestic Profit 2002-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State