Search icon

MILE MARKER 11 VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: MILE MARKER 11 VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILE MARKER 11 VENTURES, 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: 14 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000014516
FEI/EIN Number 37-1751071

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

Address: 3030 N. ROCKY POINT DRIVE, SUITE 150A, TAMPA, FL, 33607, US
Mail Address: 3030 N. ROCKY POINT DRIVE, SUITE 150A, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
OLYNYK MICHAEL Director 255 Lake Drive East, Keswick, On, L4P3E
OLYNYK MICHAEL President 255 Lake Drive East, Keswick, On, L4P3E
OLYNYK MICHAEL Vice President 255 Lake Drive East, Keswick, On, L4P3E
OLYNYK MICHAEL Secretary 255 Lake Drive East, Keswick, On, L4P3E
OLYNYK MICHAEL Treasurer 255 Lake Drive East, Keswick, On, L4P3E

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-06 3030 N. ROCKY POINT DRIVE, SUITE 150A, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-10-06 3030 N. ROCKY POINT DRIVE, SUITE 150A, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2015-10-06 REGISTERED AGENTS INC. -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
Reg. Agent Change 2015-10-06
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State