Search icon

GLOBAL TECHNOLOGY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TECHNOLOGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TECHNOLOGY GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 21 Mar 2011 (14 years ago)
Date of dissolution: 26 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: L11000034222
FEI/EIN Number 611644895

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

Address: 16699 COLLINS AVE, STE #1707, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: PO BOX 501741, ATLANTA, GA, 31150, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOSTROV MAXIM Managing Member YETEPOVA STREET, 21A, APT 82, ALMATY, KHAZAKHSTAN, OC, 05006
REZNIK MARK Agent 16699 COLLINS AVE, STE #1707, NORTH MIAMI BEACH, FL, 33160
THE ALAMO GROUP, INC. Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-26 - -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 REZNIK, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-19 16699 COLLINS AVE, STE #1707, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 16699 COLLINS AVE, STE #1707, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-26
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State