Search icon

HIGHWAY TOLL ADMINISTRATION, LLC - Florida Company Profile

Branch

Company Details

Entity Name: HIGHWAY TOLL ADMINISTRATION, 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: 23 Jul 2014 (11 years ago)
Branch of: HIGHWAY TOLL ADMINISTRATION, LLC, NEW YORK (Company Number 3037529)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: M14000005207
FEI/EIN Number 20-0954377

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

Address: 1150 N. Alma School Road, Mesa, AZ, 85201, US
Mail Address: 1150 N. Alma School Road, Mesa, AZ, 85201, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Conti Craig Chie 1150 N. Alma School Road, Mesa, AZ, 85201
Torres Cristian Assi 1150 N. Alma School Road, Mesa, AZ, 85201
Roberts David President 1150 N. Alma School Road, Mesa, AZ, 85201
Roberts David Manager 1150 N. Alma School Road, Mesa, AZ, 85201
Avraham Raphael Secretary 1150 N. Alma School Road, Mesa, AZ, 85201
VM Consolidated, Inc. Member 1150 N. Alma School Road, Mesa, AZ, 85201
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070119 VERRA MOBILITY SOLUTIONS ACTIVE 2018-06-21 2028-12-31 - 66 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1150 N. Alma School Road, Mesa, AZ 85201 -
CHANGE OF MAILING ADDRESS 2024-04-09 1150 N. Alma School Road, Mesa, AZ 85201 -
LC STMNT OF RA/RO CHG 2018-03-05 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-18
CORLCRACHG 2018-03-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State