Search icon

MILE HIGH VENTURES, INC. - Florida Company Profile

Company Details

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

MILE HIGH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 1995 (30 years ago)
Document Number: P95000012280
FEI/EIN Number 593295288

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

Address: 492 LAKEVIEW DR. #36, PALM HARBOR, FL, 34683, US
Mail Address: PO BOX 1082, PALM HARBOR, FL, 34682, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF ALFRED AJr. President 492 LAKEVIEW DR. #36, PALM HARBOR, FL, 346833713
Poekert Linda L Secretary 440 Lakeview Drive, Palm Harbor, FL, 346833703
Poekert Linda L Treasurer 440 Lakeview Drive, Palm Harbor, FL, 346833703
Poekert Linda L Director 440 Lakeview Drive, Palm Harbor, FL, 346833703
WOLF ALFRED AJr. Agent 492 LAKEVIEW DR. #36, PALM HARBOR, FL, 346833713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 492 LAKEVIEW DR. #36, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 492 LAKEVIEW DR. #36, PALM HARBOR, FL 34683-3713 -
CHANGE OF MAILING ADDRESS 2016-04-14 492 LAKEVIEW DR. #36, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2013-01-10 WOLF, ALFRED A, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State