UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the registrant [X] Filed by a party other than the registrant [ ] Check the appropriate box: [ ] Preliminary proxy statement [X] Definitive proxy statement [ ] Definitive additional materials [ ] Soliciting Material Under Rule 14a-12 MILE MARKER INTERNATIONAL, INC. - -------------------------------------------------------------------------------- (Name of Registrant as Specified in Its Charter) - -------------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant) Payment of filing fee (Check the appropriate box): [X] No fee required. [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11 (1) Title of each class of securities to which transaction applies: (2) Aggregate number of securities to which transactions applies: (3) Per unit price of other underlying value of transaction computed pursuant to Exchange Act Rule 0-11: (4) Proposed maximum aggregate value of transaction: (5) Total fee paid: [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the form or schedule and the date of its filing. Mile Marker International, Inc. 2121 Blount Road, Pompano Beach, Florida 33069 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held on May 23, 2005 To the Shareholders of Mile Marker International, Inc.: The Annual Meeting of Shareholders of Mile Marker International, Inc., a Florida corporation (the "Company"), will be held on May 23, 2005, at 10:00 A.M. at the Westin Hotel, 400 Corporate Drive, Fort Lauderdale, Florida, 33334, located at I-95 and Cypress Creek Road, for the following purposes: 1. To elect four (4) directors to hold office until the Annual Meeting of Shareholders in 2006. 2. To ratify the engagement of Berenfeld, Spritzer, Shechter & Sheer, Certified Public Accountants as the Company's independent auditors for calendar year 2005. 3. To act upon such other matters as may properly come before the Meeting. Holders of Common Stock of record at the close of business on April 15, 2005, are entitled to vote at the Meeting and any adjournment of the Meeting. A list of the shareholders of the Company as of the close of business on April 15, 2005, will be available for inspection during business hours from May 10, 2005, through May 20, 2005, at the Company's offices, 2121 Blount Road, Pompano Beach, Florida 33069, and will also be available at the Annual Meeting. By Order of the Board of Directors /s/ Alvin A. Hirsch ----------------------------------- Secretary Dated: April 01, 2005 Important Notice: If you do not plan to attend the Annual Meeting to vote your shares, please complete, date, sign, and promptly mail the enclosed proxy form to Mile Marker International in the enclosed stamped envelope at 2121 Blount Road, Pompano Beach, Florida 33069 or fax the proxy form to the Secretary, Mile Marker International, Inc., at 954-782-0770. Any person giving a proxy has the power to revoke it at any time, and shareholders who are present at the meeting may withdraw their proxies and vote in person. MILE MARKER INTERNATIONAL, INC. 2121 Blount Road Pompano Beach, Florida 33069 - -------------------------------------------------------------------------------- PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS To be held May 23, 2005 - -------------------------------------------------------------------------------- This Proxy Statement is furnished in connection with the solicitation by the Board of Directors of Mile Marker International, Inc. (the "Company"), a Florida corporation, of the accompanying proxy for use at the 2005 Annual Meeting of Shareholders (the "Meeting") to be held on May 23, 2005, or at any adjournment or adjournments thereof. Only shareholders of record at the close of business on April 15, 2005 (the "Record Date"), are entitled to vote at the Meeting. Proxy material is being mailed on or about April 20, 2005, to the Company's shareholders of record on the Record Date. All references to the Company herein include its subsidiaries. THE PROXY Shares of Common Stock represented by a duly executed proxy received by the Company will be voted in accordance with the instructions contained therein and, in the absence of specific instructions, will be voted FOR the election as directors of the persons nominated by the Board of Directors, FOR the ratification of the Board's engagement of Berenfeld, Spritzer, Shechter & Sheer, Certified Public Accountants, as the Company's independent auditors for calendar year 2005, and, in accordance with the judgment of the persons voting the proxy, on any other matter that may properly come before the Annual Meeting. The execution of a proxy will not affect a shareholder's right to attend the Annual Meeting and to vote in person. A shareholder may revoke a proxy at any time before it is voted at the Annual Meeting by written notice delivered to the Secretary of the Company. This Proxy Statement and the accompanying proxy are being mailed on or about April 20, 2005, to shareholders entitled to vote at the Annual Meeting. The cost of solicitation of proxies will be borne by the Company. In addition to the use of the mails, proxy solicitations may be made by telephone and personal contact by officers, directors and employees of the Company. The Company will, upon request, reimburse brokerage houses and persons holding shares in their names or in the names of nominees for their reasonable expenses incurred in sending soliciting material to their principals. Shareholders who execute proxies retain the right to revoke them by notifying the Company at any time before they are voted. Such revocation may be effected by execution of a subsequently dated proxy, or by a written notice of revocation, sent to the attention of the Secretary at the address of the Company's principal office set forth above in the introductory paragraph to this Proxy Statement or delivered to him at the Meeting. Unless so revoked, the shares represented by proxies, if received in time, will be voted in accordance with the directions given therein. If no direction is given, a properly executed proxy will be voted in favor of the election of directors and for the ratification of the engagement of Berenfeld, Spritzer, Shechter & Sheer, Certified Public Accountants, as the Company's independent auditors for calendar year 2005. A plurality of the votes cast at the Meeting shall be necessary to elect a director and to ratify the Company's engagement of this firm as the Company's independent auditors. At the meeting ballots will be distributed with respect to each proposal to be voted upon to the management proxy holders and each shareholder (or the shareholder's proxy if not the management proxy holders) who is present and did not deliver a proxy to the management proxy holders or another person. The ballots shall then be tallied, one vote for each share owned of record, the votes being in three categories: FOR, AGAINST or ABSTAIN, except in the case of the proposal to elect directors, the three categories will be, with respect to each director to be elected, FOR the management nominee, WITHHOLD AUTHORITY from voting FOR the management nominee, or FOR another person to be elected as a director. Any shareholder who submits a proxy, even though the shareholder abstains as to one or more proposals, or who is present in person, shall be counted for the purpose of determining if a quorum is present, a quorum being a majority of the outstanding shares of the Common Stock. Because each of the directors will be elected by a plurality of the votes cast at the meeting, an abstention, whether by the shareholder of record or by a broker non-vote where the broker or its nominee is the record holder for the shareholder, reduces the number of votes cast for a particular nominee. Assuming that the voting for director is limited to the nominees, an abstention, including a broker non-vote, has no effect on the determination of who is elected. If there are one or more nominees opposing the nominees, the candidates receiving the highest votes FOR will be elected, regardless of how many shares ABSTAIN. Each shareholder of record is entitled to cast, in person or by proxy, one vote for each share of Common Stock, $.001 par value (the "Common Stock"), held by such shareholder at the close of business on the Record Date. As of April 1, 2005, the Company had issued and there were outstanding 10,014,272 shares of Common Stock. 2 ELECTION OF DIRECTORS (Item No. 1 on Proxy Form) Four directors will be elected at the Meeting. The enclosed proxy, unless otherwise specified, will be voted to elect as directors the four nominees named below. Each director elected at the Meeting will serve until the next Annual Meeting of Shareholders and until his or her respective successor is duly elected and qualifies. Each nominee is a member of the current Board of Directors. All nominees have consented to serve as directors. If a nominee should not be available for election as contemplated, the management proxy holders will vote for a substitute designated by the current Board of Directors. The Board of Directors recommends a vote FOR the election to the Board of each of the nominees which follow. The following table sets forth certain information, as of the Record Date, concerning the nominees for election as directors of the Company. For information as to the shares of the Common Stock held by each nominee, see the section "Voting Securities and Principal Holders Thereof" elsewhere in this Proxy Statement. Age As of Position Nominee May 23, 2005 Since With Company - ------- ------------ ----- ------------ Richard E. Aho 61 1993 Chairman of the Board, President, and Chief Executive Officer Drew V. Aho 38 2001 Director, Executive Vice President and Chief Operating Officer Leslie Aho 48 1993 Director and Production Manager George Shelley 74 1999 Director Executive Officers As of the Record Date, the Executive Officers of the Company were as follows: 3 Age As of Officership(s) Year Became Name May 23, 2005 with Company Executive Officer - ---- ------------ ------------- ----------------- Richard E. Aho 61 President and Chief 1993 Executive Officer Drew V. Aho 38 Executive Vice President 2001 and Chief Operating Officer Alvin A. Hirsch 61 Secretary, Treasurer and 2001 Chief Financial Officer Each Executive Officer is elected to serve at the discretion of the Board of Directors. Business History The principal occupation of each executive officer and director of the Company is set forth below. All of the executive officers and directors are elected annually, or until their successors have been duly elected. Richard E. Aho formed Mile Marker, Inc., in 1984 to produce and market a series of new products in the automotive market. In 1980, Mr. Aho founded 4X4 Savings, Inc., a predecessor of Mile Marker, Inc. to sell a cost-saving product that was designed for the 4-wheel drive segment of the automotive industry. Mr. Aho became Chairman and Chief Executive Officer of the Company on December 28, 1993. Mr. Aho's expertise is in engineering research, new product design and development and contract manufacturing negotiations. He has received numerous U.S. and foreign patents on Mile Marker products. Drew V. Aho has worked for the Company since its inception, with responsibilities for purchasing, engineering, marketing, product development and sales. He became Vice President of the Company in 1989 and Executive Vice President in 2001. He is the Company's Chief Operating Officer and is the Executive Officer responsible for the Company's sales and marketing functions. He was elected to the Company's Board of Directors in 2001. Drew Aho is the son of Richard Aho. George R. Shelley was elected to the Board of Directors in 1999. Mr. Shelley currently serves as President of Autoart Investments, Inc. He retired in 1988 as Vice President of Alco Standard, Inc., which purchased Shelley Manufacturing Company in 1971. Leslie J. Aho had worked for the Company since its inception, was the Secretary, Treasurer from 1993 to 2001 and has been a Director of the Company since 1993. Before September 2001, she was the officer responsible for the Company's production planning, assembly, warehousing, shipping and human resources management. In March 2004, Ms. Aho became the Company's Production Manager. She is the former wife of Richard Aho. 4 Alvin A. Hirsch joined the Company as Secretary, Treasurer and Chief Financial Officer on December 1, 2001. Mr. Hirsch has been the President of Hirsch & Company, Inc., a management consulting firm, since 1986. Mr. Hirsch has also served as chief operating officer, chief financial officer, secretary or treasurer of several public and private companies during the past 22 years. He served as a Vice President of Bankers Trust Company and the Managing Director of Bankers Trust Australia during the period 1970-1983. Mr. Hirsch has an MBA Degree in Finance from New York University. Board Meetings - -------------- There were ten meetings of the Company's Board of Directors in 2004. All members of the Board attended nine meetings except George Shelley, who attended all ten meetings. Board Committees - ---------------- There are no committees of the Board of Directors of the Company. The Company has no Nominating Committee because the Directors constitute the controlling shareholders of the Company. Shareholder Meetings - -------------------- All Directors attended the prior year's annual meeting and are expected to attend the 2005 Annual Shareholders Meeting. Representatives of the Company's independent auditors are expected to attend the 2005 Annual Shareholders Meeting, will have an opportunity to make statements and will be available to respond to appropriate questions. Family Relationships - -------------------- Richard and Drew Aho are father and son. Shareholder Communications with Directors - ----------------------------------------- Shareholders of the Company may contact any of the Directors by writing to them at Mile Marker International, Inc., 2121 Blount Road, Pompano Beach, Florida, 33069. The Company has not established any formal policy on the matter of shareholder communications with members of its Board. VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF The table below sets forth information with respect to the beneficial ownership of the Company's common stock by (i) each person who is known to be the beneficial owner of more than five percent of the Company's common stock, (ii) all directors and nominees, (iii) each executive officer, and (iv) all directors and executive officers as a group. Unless otherwise indicated, the Company believes that the beneficial owner has sole voting and investment power over such shares. The Company does not believe that any shareholders act as a "group," as that term is defined in Section 13(d)(3) of the Securities Exchange Act of 1934, as amended. As of April 01, 2005, the Company had issued 10,215,272 and had outstanding 10,014,272 shares of common stock. 5 Name and Address Number of Shares Percentage of of Common Stock of Common Stock Common Stock Beneficial Owner Beneficial Owned Ownership - ----------------------------- --------------------- ------------------- Richard E. Aho (1)(2)(3)(4) 4,581,375 44.65% 2121 Blount Road Pompano Beach, FL 33069 Depository Trust Company 3,020,992 30.17% 7 Hanover Square New York, NY 10004 Leslie J. Aho (1)(3)(4)(5) 1,648,750 16.07% 2121 Blount Road Pompano Beach, FL 33069 Ilona Ivanoff 614,350 5.99% 725 Kalama River Road Kalama, WA 98625 George R. Shelley (1)(4) 610,000 5.94% 1412 S.W. 13th Court Pompano Beach, FL 33069 Drew V. Aho (1)(2)(4)(6)(7) 290,000 2.83% 2121 Blount Road Pompano Beach, FL 33069 Alvin A. Hirsch (2)(4) 124,304 1.21% 2121 Blount Road Pompano Beach, FL 33069 All Executive Officers and 5,615,679 54.72% Directors as a Group (5 persons) 6 (1) Director (2) Officer (3) Includes 1,638,750 shares owned by Leslie Aho, of which Richard Aho is the beneficial owner by virtue of a September 14, 2001 Shareholders Agreement. (4) Includes Incentive Stock Options. (5) Leslie J. Aho is the former wife of Richard E. Aho (6) Drew V. Aho is the son of Richard E. Aho (7) Includes 50,000 shares held in trust for Mr. Aho's daughter but excludes 55,000 shares held by Mr. Aho's wife, in which he disclaims any beneficial ownership _________________________________ EXECUTIVE COMPENSATION The following table and notes present for the three years ended December 31, 2004, all compensation paid by the Company to all executive officers whose total compensation exceeded $100,000 in any of the years ended December 31: Summary Compensation Table LONG TERM ANNUAL COMPENSATION COMPENSATION ----------------------------------------------------- ----------------------- Officer Name and Fiscal Other Annual Securities Underlying Principal Position Year Salary Bonus Compensation Options/SARs - ------------------------------------------------------------------------------------------ ----------------------- Richard E. Aho 2004 $213,846 $80,000 $12,000 (1) 75,000 President and Chief 2003 $203,846 $40,000 $3,600 (1) 100,000 Executive Officer 2002 $184,000 $25,000 $23,048 (1)(2) Drew V. Aho 2004 $138,000 $50,000 $13,200 (1)(3) 35,000 Executive Vice President 2003 $110,015 $25,000 $9,600 (1)(3) 50,000 and Chief Operating Officer Alvin A. Hirsch 2004 $128,308 $30,000 $6,000 (3) 25,000 Secretary, Treasurer and 2003 $122,308 $15,000 - 30,000 Chief Financial Officer (1) - Directors Fees (2) - Share Assignment Fee (3) - Automobile Allowance On November 1, 2004, the Company executed three-year Executive Employment Agreements with its President/CEO for an annual salary of $280,000, its Executive Vice President/COO for an annual salary of $168,000 and its Secretary/ Treasurer/CFO for an annual salary of $168,000. 7 Option/SAR Grants in 2004 - ------------------------- Individual Grants - ------------------------------------------------------------------------------------------------------ Number of % of Total Exercise Grant Name of Securities Options/SARs Price Date Executive Underlying Options/ Granted in 2004 ($ per Expiration Present Officer SARs Granted to Employees Share) Date Value ($) - ------------------------------------------------------------------------------------------------------ Richard E. Aho 75,000 34.48% $3.47 6/21/2009 $58,399 Drew V. Aho 35,000 16.09% $3.15 6/21/2009 $29,449 Alvin A. Hirsch 25,000 11.49% $3.15 6/21/2009 $21,035 Aggregate Options Exercised in Last Fiscal Year and Year-End Option Values - ------------------------------------------------------------------------------------------ Number of Value of Number Value Shares for In-the-Money Name of of Shares Realized Unexercised Unexercised Executive Acquired on Exercisable Exercisable Officer on Exercise Exercise Options Options - ------------------------------------------------------------------------------------------ Richard E. Aho 75,000 $180,000 100,000 $94,750 Drew V. Aho 50,000 $124,500 35,000 $22,750 Alvin A. Hirsch 30,000 $80,700 25,000 $16,250 COMPENSATION OF DIRECTORS Each of the Company's four directors received directors' fees of $12,000 during 2004. One of the Company's directors also received $5,500 in consulting fees during 2004 pursuant to a Consulting Agreement that has since been terminated. 8 RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS (Item No. 2 on Proxy Form) Berenfeld, Spritzer, Shecter & Sheer, has been selected by the Board of Directors to serve as the Company's independent auditors for the current fiscal year. The Board of Directors recommends that shareholders vote FOR the ratification of the appointment of Berenfeld, Spritzer, Shechter & Sheer as our auditors. Berenfeld, Spritzer, Shechter & Sheer, Certified Public Accountants, and its predecessors, Puritz and Weintraub, LLP, have served as the Company's independent auditors for the years 2001 through 2004. During this period, there have been no disagreements with the Company's independent auditors on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which disagreement, if not resolved to the satisfaction of the independent auditors, would have caused them to make reference to the subject matter of any such disagreement in their reports on the financial statements. The following table sets forth fees billed to the Company by the Company's independent auditors for the years ended December 31, 2004 and December 31, 2003 for (i) services rendered for the audit of the Company's annual financial statements and the review of the Company's quarterly financial statements, (ii) services rendered that are reasonably related to the performance of the audit or review of the Company's financial statements that are not reported as Audit Fees, and (iii) services rendered in connection with tax preparation, compliance, advice and assistance. Services 2004 2003 -------- ---- ---- Audit Fees $49,125 $37,200 Audit-Related Fees $1,500 $0 Tax Fees $3,300 $5,000 All Other Fees $3,350 $0 ------------ ------------ Total Fees $57,275 $42,200 ============ ============ COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT Section 16(a) of the Exchange requires the Company's executive officers and directors, and persons who hold more than ten percent (10%) of a registered class of the Company's equity securities, to file with the Securities and Exchange Commission certain reports regarding ownership of, and transactions in, the Company's securities. Such executive offices, directors and 10% stockholders are also required by Securities and Exchange Commission rules to furnish the Company with copies of all Section 16(a) forms that they filed. Based solely on a review of the copies of such forms received by it, the Company believes that for the year ended December 31, 2004, all reporting persons complied with Section 16(a) filing requirements. 9 DEADLINE FOR SHAREHOLDER PROPOSALS FOR 2006 ANNUAL MEETING Shareholder proposals which are intended to be presented by such shareholders at the Company's 2006 Annual Meeting of Shareholders must be received by the secretary of the Company at the Company's principal executive offices no later than December 15, 2005, in order to be considered for inclusion in the proxy statement and form of proxy relating to the meeting pursuant to Rule 14a-8 under the Securities Exchange Act of 1934. If the Company is not notified of a shareholder proposal by February 15, 2006, then the proxy held by management of the Company may provide the discretion to vote against such shareholder proposal even though such proposal is not included in the proxy statement and form of proxy. SOLICITATION OF PROXIES The solicitation of proxies on the enclosed form of proxy is made by and on behalf of the Board of Directors of the Company and the cost of this solicitation is being paid by the Company. In addition to the use of the mails, proxies may be solicited personally, or by telephone or telegraph, by officers of the Company or its subsidiaries. We will reimburse brokers, fiduciaries, custodians and other nominees for out-of-pocket expenses incurred in sending our proxy materials to, and obtaining instructions relating to proxy materials from, beneficial owners. OTHER MATTERS Our Board of Directors is not aware of any business to be conducted at the Annual Meeting of Shareholders other than the proposals described in this proxy statement. Should any other matter requiring a vote of the shareholders arise, the persons named in the accompanying proxy card will vote in accordance with their best judgment. A copy of our 2004 Annual Report on Form 10-KSB, including financial statements, as filed with the Securities and Exchange Commission is being included herewith. Additional copies may be obtained without charge upon written request to the Corporate Secretary, Mile Marker International, Inc., 2121 Blount Road, Pompano Beach, Florida 33069. It is also available on the Securities and Exchange Commission's website at http://www.sec.gov. By Order of the Board of Directors /s/ Alvin A. Hirsch ----------------------------------- Secretary 10 Mile Marker International, Inc. 2121 Blount Road, Pompano Beach, FL 33069 ***PROXY*** THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints Alvin A. Hirsch as Proxy with the power to appoint his substitute, and hereby authorizes him to represent and to vote, as designated below, all shares of Common Stock of Mile Marker International, Inc., held of record by the undersigned on April 15, 2005, at an Annual Meeting of Shareholders to be held on May 23, 2005, or any adjournment thereof. 1. FOR THE ELECTION OF THE FOLLOWING PERSONS AS DIRECTORS: RICHARD E. AHO: _____ FOR _____ AGAINST _____ ABSTAIN DREW V. AHO: _____ FOR _____ AGAINST _____ ABSTAIN GEORGE R. SHELLEY: _____ FOR _____ AGAINST _____ ABSTAIN LESLIE J. AHO: _____ FOR _____ AGAINST _____ ABSTAIN 2. RATIFICATION OF THE COMPANY'S ENGAGEMENT OF THE FIRM OF BERENFELD, SPRITZER, SHECHTER & SHEER AS THE COMPANY'S INDEPENDENT AUDITORS FOR CALENDAR YEAR 2005. FOR ___________ AGAINST ___________ ABSTAIN ____________ 3. In their discretion, the Proxy is authorized to vote upon such other business as may properly come before the Meeting or any adjournments of the Meeting. This Proxy, when properly executed, will be voted in the manner directed herein by the undersigned stockholder. If no direction is made, this Proxy will be voted FOR each of the director nominees and FOR Proposals 2 and 3. Please sign exactly as your name appears on your certificate. When shares are held by joint tenants, both should sign. When signing as attorney, as executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other authorized office. If a partnership, please sign in partnership name by an authorized person. 11 Page 2 of Proxy for May 23, 2005, Annual Shareholders Meeting Dated: ___________________, 2005 Number of shares held: ____________________________ Signature ___________________________________ _______________________________________________ Please Type or Print Your Name(s) If you have had a change of Address, please print or type your new address on the lines below: __________________________________________________ __________________________________________________ __________________________________________________ PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY PROMPTLY. THANK YOU. 12