Search icon

MIX TELEMATICS NORTH AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIX TELEMATICS NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2017 (8 years ago)
Document Number: F10000000976
FEI/EIN Number 752073876

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

Address: 750 PARK OF COMMERCE BLVD., SUITE #310, BOCA RATON, FL, 33487
Mail Address: 750 PARK OF COMMERCE BLVD., SUITE #310, BOCA RATON, FL, 33487
ZIP code: 33487
City: Boca Raton
County: Palm Beach
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Dell Paul Treasurer 750 PARK OF COMMERCE BLVD., STE 310, BOCA RATON, FL, 33487
DELL PAUL Agent 750 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487

Form 5500 Series

Employer Identification Number (EIN):
752073876
Plan Year:
2023
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
74
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 DELL, PAUL -
CHANGE OF PRINCIPAL ADDRESS 2023-07-25 750 PARK OF COMMERCE BLVD., SUITE #310, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-07-25 750 PARK OF COMMERCE BLVD., SUITE #310, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-25 750 PARK OF COMMERCE BLVD., SUITE #310, BOCA RATON, FL 33487 -
REINSTATEMENT 2017-11-14 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000083580 TERMINATED 1000000858897 COLUMBIA 2020-02-03 2030-02-05 $ 8,030.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-04-16
Reg. Agent Change 2023-07-25
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-11-14

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1164887.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State