Search icon

LAST MILE CORP.

Company Details

Entity Name: LAST MILE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2015 (10 years ago)
Document Number: P12000021727
FEI/EIN Number 45-4709094
Address: 1540 International Parkway, Lake Mary, FL, 32746, US
Mail Address: 1540 International Parkway, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAST MILE CORP DEFINED BENEFIT PLAN 2023 454709094 2024-03-01 LAST MILE CORP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 517000
Sponsor’s telephone number 6095326793
Plan sponsor’s address 1540 INTERNATIONAL PKWY, SUITE 2000, LAKE MARY, FL, 32746
LAST MILE CORP 401 K PROFIT SHARING PLAN TRUST 2023 454709094 2024-03-01 LAST MILE CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 6095326793
Plan sponsor’s address 1540 INTERNATIONAL PKWY, SUITE 2000, LAKE MARY, FL, 32746
LAST MILE CORP DEFINED BENEFIT PLAN 2022 454709094 2023-04-06 LAST MILE CORP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 517000
Sponsor’s telephone number 6095326793
Plan sponsor’s address 1540 INTERNATIONAL PKWY, SUITE 2000, LAKE MARY, FL, 32746
LAST MILE CORP 401 K PROFIT SHARING PLAN TRUST 2022 454709094 2023-04-03 LAST MILE CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 6095326793
Plan sponsor’s address 1540 INTERNATIONAL PKWY, SUITE 2000, LAKE MARY, FL, 32746
LAST MILE CORP 401 K PROFIT SHARING PLAN TRUST 2021 454709094 2022-05-11 LAST MILE CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 6095326793
Plan sponsor’s address 1540 INTERNATIONAL PKWY, SUITE 2000, LAKE MARY, FL, 32746
LAST MILE CORP DEFINED BENEFIT PLAN 2021 454709094 2022-05-13 LAST MILE CORP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 517000
Sponsor’s telephone number 6095326793
Plan sponsor’s address 1540 INTERNATIONAL PKWY, SUITE 2000, LAKE MARY, FL, 32746
LAST MILE CORP DEFINED BENEFIT PLAN 2020 454709094 2021-03-16 LAST MILE CORP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 517000
Sponsor’s telephone number 6095326793
Plan sponsor’s address 2909 WEST STATE RD 434, SUITE 101, LONGWOOD, FL, 32779
LAST MILE CORP 401 K PROFIT SHARING PLAN TRUST 2020 454709094 2021-05-12 LAST MILE CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 6095326793
Plan sponsor’s address 2909 WEST STATE ROAD 434, SUITE 101, LONGWOOD, FL, 32779
LAST MILE CORP DEFINED BENEFIT PLAN 2019 454709094 2020-05-06 LAST MILE CORP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 517000
Sponsor’s telephone number 6095326793
Plan sponsor’s address 2909 WEST STATE RD 434, SUITE 101, LONGWOOD, FL, 32779
LAST MILE CORP 401 K PROFIT SHARING PLAN TRUST 2019 454709094 2020-02-13 LAST MILE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 6095326793
Plan sponsor’s address 2909 WEST STATE ROAD 434, SUITE 101, LONGWOOD, FL, 32779

Agent

Name Role Address
Murray Mike Agent 1540 International Parkway, Lake Mary, FL, 32746

Managing Member

Name Role Address
Murray Mike Managing Member 1540 International Parkway, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 1540 International Parkway, Suite # 2000, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 1540 International Parkway, Suite # 2000, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2022-02-08 1540 International Parkway, Suite # 2000, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2017-03-15 Murray, Mike No data
REINSTATEMENT 2015-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-05-07 No data No data
AMENDMENT 2012-10-29 No data No data
AMENDMENT 2012-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State