Search icon

GLOBAL TRAFFIC TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TRAFFIC TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Jun 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Sep 2021 (4 years ago)
Document Number: M07000003834
FEI/EIN Number 562660311

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

Address: 100-7800 3rd St. N, Oakdale, MN, 55128, US
Mail Address: 7800 Third Street North, Building 100, Oakdale, MN, 55128, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GLOBAL TRAFFIC TECHNOLOGIES, INC. Manager 7800 3rd St., Suite N, Building 100, Oakdale, MN, 55128
CORPORATION SERVICE COMPANY Agent -
Custer Joseph Chief Financial Officer 100-7800 3rd St. N, Oakdale, MN, 55128

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2025-03-11 MIOVISION TECHNOLOGIES US, LLC -
CHANGE OF MAILING ADDRESS 2025-01-19 100-7800 3rd St. N, Oakdale, MN 55128 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 100-7800 3rd St. N, Oakdale, MN 55128 -
CHANGE OF MAILING ADDRESS 2022-04-23 100-7800 3rd St. N, Oakdale, MN 55128 -
REGISTERED AGENT NAME CHANGED 2021-09-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2021-09-21 - -
CANCEL ADM DISS/REV 2009-03-24 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000254707 TERMINATED 1000000436902 LEON 2012-12-17 2033-01-30 $ 1,620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-23
CORLCRACHG 2021-09-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State