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 June 12, 2008


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 June 12, 2008, at 10:00
A.M. at the Company's  headquarters at 2121 Blount Road, Pompano Beach, Florida,
33069, for the following purposes:

     1.   To elect five (5) directors to hold office until the Annual Meeting of
          Shareholders in 2009.

     2.   To ratify the  engagement  of Berenfeld,  Spritzer,  Shechter & Sheer,
          Certified Public Accountants as the Company's independent auditors for
          calendar year 2008.

     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 May 12, 2008,
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 May 12, 2008,
will be  available  for  inspection  during  business  hours  from June 1, 2008,
through June 11,  2008,  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/ Lisa R. Aho
                                             -----------------------------------
                                                   Secretary

     Dated: May 1, 2008


     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,  Inc. 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.


                                       1



                         MILE MARKER INTERNATIONAL, INC.
                                2121 Blount Road
                          Pompano Beach, Florida 33069


- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                       FOR ANNUAL MEETING OF SHAREHOLDERS
                            To be held June 12, 2008

- --------------------------------------------------------------------------------

         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  2008  Annual
Meeting of  Shareholders  (the "Meeting") to be held on June 12, 2008, or at any
adjournment or adjournments thereof. Only shareholders of record at the close of
business  on May 12,  2008 (the  "Record  Date"),  are  entitled  to vote at the
Meeting.  Proxy  material  is being  mailed  on or about  May 12,  2008,  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 2008, 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 May 12, 2008, 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 her 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 2008.  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
shareholder nominees opposing the management 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
December 31, 2007, the Company had issued and there were  outstanding  9,925,117
shares of Common Stock.


                                       2



                              ELECTION OF DIRECTORS
                           (Item No. 1 on Proxy Form)

         Five  directors  will be elected at the Meeting.  The  enclosed  proxy,
unless  otherwise  specified,  will be  voted to  elect  as  directors  the five
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 except one 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 12, 2008      Since        With the Company
- -------            --------------    --------      ----------------

Richard E. Aho           64            1993        Chairman of the
                                                   Board of Directors

Alvin A. Hirsch          64            2007        Director, President and
                                                   Chief Executive Officer

Leslie J. Aho            51            1993        Director, Vice President
                                                   of Operations and Production


George R. Shelley        77            1999        Director


David S. Allsopp         75             --         Director Nominee



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 12, 2008   with Company                 Executive Officer
- ----               ------------   ------------                 -----------------
Alvin A. Hirsch        64         President and Chief                2001
                                  Executive Officer

Robert M. Fernandez    61         Senior Executive Vice President    2008

Lisa R. Aho            41         Secretary                          2007

Peter  Myers           37         Treasurer and Controller           2007


Each  Executive  Officer is elected to serve at the  discretion  of the Board of
Directors.  Mr. Hirsch is employed pursuant to an Executive Employment Agreement
through June 30, 2008.

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 is the Company's  Chairman of the Board of Directors.
He 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 was President
and Chief  Executive  Officer of the Company from  December 28, 1993 to June 20,
2007.  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.

          Alvin A.  Hirsch  joined  the  Company in August  1996 as a  financial
management  consultant,  became the  Secretary,  Treasurer  and Chief  Financial
Officer on December 1, 2001 and became the President and Chief Executive Officer
on June 20, 2007. Mr. Hirsch has been the President of Hirsch & Company, Inc., a
management consulting firm, since 1986. Mr. Hirsch has served as chief operating
officer,  chief financial officer,  secretary or treasurer of several public and
private  companies  during the past 25 years.  He served as a Vice  President of

                                       4



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.

          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.  Mr.  Shelley is currently  the  Company's  sole
"Independent  Director"  because he has no relationship with the Company nor its
affiliates  which would  interfere with the exercise of independent  judgment in
carrying out his responsibilities as director.

          Leslie J. Aho has 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 January  2008,  Ms. Aho became the Vice  President of
Operations and Production of Mile Marker, Inc. She is the former wife of Richard
Aho.

         David S. Allsopp is a private  investor who has been a  shareholder  in
the Company and an investment  banker to the Company since 1994. Mr. Allsopp was
previously a principal with Pennsylvania Merchant Group Ltd., an investment bank
and venture capital firm.

         Robert M.  Fernandez  joined  the  Company on January 2, 2008 as Senior
Executive Vice President for Strategic Marketing.  He is the Company's Executive
Officer  responsible for the Company's sales and marketing  functions.  Prior to
joining  the  Company,  Mr.  Fernandez  was the  Vice  President  for  Strategic
Marketing  for a South  Florida  pump  company  with  international  sales.  Mr.
Fernandez  retired  from the U.S.  Army in 1999 as a Colonel and is a Registered
Professional  Engineer.  He  holds a  Masters  of  Engineering  Degree  from the
University of California, Berkley, and is a graduate of the Army War College.

          Lisa R. Aho has worked for the Company  since March of 2003 and became
Sales Manager of Mile Marker,  Inc. in September of 2003. On June 20, 2007,  she
was  appointed  Secretary of the Company.  Prior to joining the Company in 2003,
she managed international sales for Nike, Inc. in the Americas

          Peter Myers  joined the Company on July 1, 2007 as the  Controller  of
Mile Marker,  Inc. On  September  20, 2007,  he was  appointed  Treasurer of the
Company.  Mr. Myers previously worked for Siemens  Communications,  Inc. and DHL
Worldwide Express in various finance and accounting capacities.

                                       5



Board Meetings
- --------------

        There were 14 meetings of the Company's  Board of Directors in 2007. All
members of the Board attended 14 meetings except George Shelley, who attended 13
meetings.

Board Committees
- ----------------

The Company has  appointed  an  Executive  Committee  of the Board of  Directors
consisting  of Richard  Aho,  the  Chairman  of the  Board;  Alvin  Hirsch,  the
President  and Chief  Executive  Officer;  and  George  Shelley,  the  Company's
Independent  Director,  to act in an advisory  capacity to the  Company's  Chief
Executive Officer and the Board of Directors.

The  Board  as a whole  acts as the  Company's  Audit  Committee.  The  Board of
Directors  of the  Company  has  determined  that the cost of having a financial
expert on its Board of Directors is uneconomical, given the size of the Company.
The Company has no Nominating  Committee  because the Directors  constitute  the
controlling   shareholders  of  the  Company.   The  Company  does  not  have  a
Compensation  Committee.  The Board of Directors  determines the compensation of
the  Company's  Executive  Officers,  with any  Executive  Officer who is also a
director  abstaining  from  voting  on their  own  compensation.  The  Company's
compensation policy for its Executive Officers and managers is determined by the
financial  results  of  the  Company.   Base  salaries  have  historically  been
supplemented by cash  performance  bonuses  determined by the Board of Directors
generally based on the prior year's financial results.

Shareholder Meetings
- --------------------

         All Directors attended the prior year's annual meeting and are expected
to attend the 2008 Annual Shareholders Meeting. Representatives of the Company's
independent  auditors  are  expected  to  attend  the 2008  Annual  Shareholders
Meeting,  will have an opportunity  to make  statements and will be available to
respond to appropriate questions.

Family Relationships
- --------------------

           Leslie Aho is the former spouse of Richard Aho.
           Drew Aho is the son of Richard Aho.

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.


                                       6



                 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," within the meaning of Section  13(d)(3) of the Securities  Exchange Act
of 1934, as amended.  As of December 31, 2007, the Company had issued 10,181,117
and had  outstanding  9,925,117  shares  of common  stock.  In  addition,  as of
December 31, 2007, the Company had stock options  outstanding for 189,000 shares
of common stock and subordinated  unsecured notes with rights of conversion into
697,222 shares of common stock.


                                       7



     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)(3)(4)                 4,332,375              40.07%
2121 Blount Road
Pompano Beach , FL  33069

Leslie J. Aho (1)(3)(4)(6)               1,533,750              14.19%
2121 Blount Road
Pompano Beach , FL  33069

George R. Shelley (1)(4)(6)                685,000               6.34%
1412 S.W. 13th Court
Pompano Beach, FL  33069

David S. Allsopp (7)                       560,456               5.18%
37 Cadogan Place
London, England  SWIX-9RX

Alvin A. Hirsch (1)(2)(4)                  122,304               1.13%
2121 Blount Road
Pompano Beach, FL  33069

Lisa R. Aho (2)(5)                          55,000               0.51%
2121 Blount Road
Pompano Beach, FL  33069

All Executive Officers and               5,790,135              53.56%
Directors as a Group (6 persons)

     (1)  Director
     (2)  Officer
     (3)  Includes 1,498,750 shares owned by Leslie Aho, of which Richard Aho is
          the  beneficial  owner by virtue of a September 14, 2001  Shareholders
          Agreement.  Includes  beneficial  ownership of 158,000  shares held by
          Richard Aho's wife and his step-daughter.
     (4)  Includes vested but unexercised Incentive Stock Options.
     (5)  Excludes  269,000  shares held by Mrs.  Aho's  husband and daughter in
          which she disclaims any beneficial ownership.
     (6)  Includes the conversion  value of shares pursuant to the Company's 10%
          Subordinated Unsecured Convertible Notes.
     (7)  Includes the  conversion  value of shares  pursuant to $250,000 of the
          Company's 11% Senior Subordinated Unsecured Convertible Notes.


                                       8



                             EXECUTIVE COMPENSATION

         The  following  table  and notes  present  for the  three  years  ended
December  31,  2007,  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                    2007    $268,693    $10,000    $22,331    (1)(3)        0
Chairman of the Board             2006    $280,000         $0    $12,000    (1)           0
President and Chief Executive     2005    $280,000   $156,250    $12,000    (1)           0
Officer to 6/20/2007

Alvin A. Hirsch                   2007    $153,081         $0    $13,200    (1)(2)        0
President and Chief Executive     2006    $168,000         $0    $7,200     (2)           0
Officer from 6/20/2007            2005    $168,000    $30,000    $7,200     (2)           0
Secretary, Treasurer and Chief
Financial Officer to 6/20/2007

Drew V. Aho                       2007    $161,215         $0    $15,706    (1)(3)        0
Executive Vice President          2006    $168,000         $0    $12,000    (1)           0
Until 3/31/2008                   2005    $168,000    $50,000    $12,000    (1)           0

              (1) - Directors Fees
              (2) - Automobile Allowance
              (3) - Other Perquisites


On July 1, 2007, the Company executed an Executive Employment Agreement with its
President and Chief Executive  Officer for an annual salary of $150,000  through
June 30, 2008, plus a minimum performance bonus of $50,000.

During 2007, the Company granted one stock option at the market price for 10,000
shares of common stock to the Company's Treasurer. This option vests on April 1,
2008.

                            COMPENSATION OF DIRECTORS

Each of the Company's  directors  received  directors'  fees of $1,000 per month
during 2007.

                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


                                       9



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 2007. 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. A representative of Berenfeld,  Spritzer, Shechter & Sheer
is expected to be present at the Annual  Meeting of  Shareholders  and will have
the opportunity to make a statement and answer shareholder questions.

          The  following  table  sets forth  fees  billed to the  Company by the
Company's  independent  auditors  for the  years  ended  December  31,  2007 and
December  31,  2006 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,  (iii) services  rendered in connection with tax
preparation, compliance, advice and assistance, and (iv) all other services.

                Services                        2007        2006
                --------                        ----        ----

                Audit Fees                      $67,735     $85,700
                Audit- Related Fees              $1,295      $8,222
                Tax Fees                         $8,900     $13,768
                All Other Fees                       $0      $1,000
                                         ---------------------------
                       Total Fees               $77,930    $108,690
                                         ===========================


                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,  2007,  all  reporting  persons  complied  with
Section 16(a) filing requirements.


                                       10



               DEADLINE FOR SHAREHOLDER PROPOSALS FOR 2008 ANNUAL
                                     MEETING

         Shareholder  proposals  which  are  intended  to be  presented  by such
shareholders  at the  Company's  2009  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, 2008, in order to be considered for inclusion
in the proxy statement and form of proxy relating to the meeting. If the Company
is not notified of a shareholder  proposal by February 15, 2009,  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 2007 Annual Report  containing  audited
financial  statements,  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.

                                          By Order of the Board of Directors

                                                /s/ Lisa R. Aho
                                          ---------------------------
                                                   Secretary

                                       11