Search icon

MILE MARKER 102, INC. - Florida Company Profile

Company Details

Entity Name: MILE MARKER 102, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILE MARKER 102, 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: 07 May 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000041730
FEI/EIN Number 261662588

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

Address: 12400 SW 62ND AVENUE, MIAMI, FL, 33156
Mail Address: 12400 SW 62ND AVENUE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBOZO CHARLES F President 12400 S.W. 62ND AVENUE, MIAMI, FL, 33156
REBOZO THOMAS P Treasurer 705 N.W. 19TH LANE, GAINESVILLE, FL, 32609
REBOZO THOMAS P Director 705 N.W. 19TH LANE, GAINESVILLE, FL, 32609
REBOZO CHARLES F Director 12400 S.W. 62ND AVENUE, MIAMI, FL, 33156
REBOZO MICHAEL A Vice President 8210 S.W. 82ND COURT, MIAMI, FL, 33143
REBOZO CHARLES F Agent 12400 SW 62ND AVENUE, MIAMI, FL, 33156
REBOZO MICHAEL A Director 8210 S.W. 82ND COURT, MIAMI, FL, 33143
REBOZO THOMAS P Secretary 705 N.W. 19TH LANE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-19
Domestic Profit 1999-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State