Companies registered on September 7, 2021

1 - 116 of 116 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 11902 N Olive St
El Mirage, AZ 85335
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Melanie Jugans
Participants Melanie Jugans
Address 4092 Quarter Circle Way
Kingman, AZ 86401
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent John Kirby
Participants John Kirby
Joseph Casello
Address 14459 W Lexington Ave
Goodyear, AZ 85395
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Beth Erickson
Participants Beth Erickson
Address 7548 N Frontier Rd.
Mc Neal, AZ 85617
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Linda L. Snyder
Participants Linda L. Snyder
Bruce G. Snyder
Address 5454 E Utility St.
Globe, AZ 85501
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Tyler Scott Pearce
Address 1182 E Stage Coch Rd
Prescott, AZ 86303
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Britney Vandyke
Participants Britney Morgan Wackerle
Stephanie Rae Zimmerman
Address 21721 E Wilson Ave.
Wittmann, AZ 85361
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Shawn Michael Lynn Ii
Matthew Jaymes Berry
Address 14205 W Old Oak Ln.
Surprise, AZ 85379
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Oscar Mario Carmona
Address 815 West Sycamore Court
Litchfield Park, AZ 85340
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Sergio Sanchez
Address 9841 West Juniper Road
Strawberry, AZ 85544
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Lynn Wolf
Participants Josh Wolf
David Wolf

See all (3)
Address 19601 W Pinchot Dr
Buckeye, AZ 85396
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Dustin Manifesto
Participants Dustin Anthony Manifesto
Address 10026 N 171st Dr
Waddell, AZ 85355
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Samuel Carroll
Participants Samuel Carroll
Address N Izabel St, 207
Flagstaff, AZ 86004
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Nancy Ruth Anspach
Participants Nancy Ruth Anspach
Address 3901 N. Main St., Unit 233
Prescott Vly, AZ 86314
Filing date 9/7/2021
Active
Entity type Professional LLC
Registered Agent Lisa Sakai
Participants Lisa Sakai
Address Po Box 5021
Carefree, AZ 85377
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent The Fabian Law Firm Pllc
Participants Paulie Fabian
Dusan Vukotic

See all (3)
Address 4409 North 183rd Drive
Goodyear, AZ 85395
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Nick Fulgham
Participants Lisa Fulgham
Address 457 E Diamond Tel
San Tan Valley, AZ 85143
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Aaron L Moon Jr
Participants Aaron L Moon
Christa Lyon-moon
Address 1403 W. Broadway Ave., #285
Apache Junction, AZ 85120
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Stephen Kiper
Participants Stephen Kiper
Vantage Fbo Stephen Kiper Traditional Ira
Address 195 South Bright Star Lane
Cornville, AZ 86325
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Sean Chupp
Participants Sean Chupp
Address 6780 Cheney Ranch Loop
Show Low, AZ 85901
Filing date 9/7/2021
Active
Entity type For-Profit (Business) Corporation
Registered Agent National Contractor Services Corporation
Participants Robert Pelletier
Address 625 W Barrus St
Casa Grande, AZ 85122
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Francisco Ayala Munoz
Participants Francisco Ayala Munoz
Address 1300 W Aviator Circle
Payson, AZ 85541
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Thomas West
Participants Zulu Trust
Address 44870 W Hathway Ave Suite #1
Maricopa, AZ 85138
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Sabine Mewherter
Participants Sabine Mewherter
Address 2053 W Cave Cotton Loop
Benson, AZ 85602
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent James Vanzandt
Participants James Vanzandt
Address 800 West 4th Street Space 57
Benson, AZ 85602
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Roger D Hecht
Participants Roger D Hecht
Address 8004 S 42nd Ave
Laveen, AZ 85339
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Juan D Dominguez
Participants Juan D Dominguez
Address 3038 W Estes Way
Laveen, AZ 85339
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Marcus Barnett
Participants Tranette Barnett
Address 16718 E. Avenue Of The Fountains, #100
Fountain Hills, AZ 85268
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Carolyn D Berry
Participants Carolyn D Berry
Address 13417 N Manzanita Ln.
Fountain Hills, AZ 85268
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Steven Eric Hambruch
Address 14192 N Calico
Dolan Springs, AZ 86441
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Jorge Adrian Gonazalez
Participants Jorge Adrian Gonzalez-reyes
Address 3564 E Medicine Point Dr
Cottonwood, AZ 86326
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Noe Torres Martinez
Participants Noe Torres Martinez
Kjvaldez LLC Active
Address 1121 W. Aspinwall St.
Winslow, AZ 86047
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Kelci Valdez
Address Po Box 74552
New River, AZ 85087
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Morgan Scott
Participants Morgan Scott
Address 11610 W Tonto St
Avondale, AZ 85323
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Medgar Haynes
G4 Legacy LLC Active
Address 3001 N Main St Suite #2b
Prescott Valley, AZ 86314
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Brad Fain
Participants 1874 LLC
Address Po Box 2112
Colorado City, AZ 86021
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Daniel J Williams
Participants Daniel J Williams
Address 2560 W Kit Carson Trl
Anthem, AZ 85086
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Jesse Keogh
Address 10318 E Michigan Avenue
Sun Lakes, AZ 85248
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Heather C Markham
Participants Heather C Markham
Address P. O . Box 632
Waddell, AZ 85355
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Lucas D Atwood
Participants Lucas D Atwood
Daniel R Atwood

See all (3)
Address 1100 London Bridge Rd Space F208
Lake Havasu City, AZ 86405
Filing date 9/7/2021
Active
Entity type For-Profit (Business) Corporation
Registered Agent Northwest Registered Agent, LLC
Participants Melanie Ludwig
Daniel Ludwig
Address 387 Lake Havasu Ave S
Lake Havasu City, AZ 86403
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Lisa Turner
Participants Kevin Donald Barrett
Address 4390 S Sharp Dr
Fort Mohave, AZ 86426
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Nancy A Jones
Participants Nancy Jones
Address 4761 Eleven Mile Corner Road
Eloy, AZ 85131
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Matthew Kile
Participants Matthew Kile
Address 2811 Berry Ave
Kingman, AZ 86401
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Jewelene Talas
Participants Jewelene Talas
Levi Cunningham
Address 941 E Monroe Ave., 9
Buckeye, AZ 85326
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Carol Swain
Participants Carol Swain
Address 22188 W Twilight Trail
Buckeye, AZ 85326
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Corey Arthur Schlueter
Participants Corey Schlueter
Address 22065 W. Twilight Trl.
Buckeye, AZ 85326
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Blake Edwards
Participants Blake Edwards
Address 11916 W Charter Oak Road
El Mirage, AZ 85335
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Jose A Gallegos
Participants Jose A Gallegos
Address 24325 W Bobwhite Way
Wittmann, AZ 85361
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Julia Alejandra Rivas
Participants Ana Rivas
Julia Alejandra Rivas
Address 1005 Division Street
Prescott, AZ 86301
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Luis Fernandez
Participants Luis Fernandez
Address 16049 W Gelding Dr
Surprise, AZ 85379
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Gabriela Manriquez
Participants Gabriela Manriquez
Address 14839 W Larkspur Dr
Surprise, AZ 85379
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Peter Linaris
Participants Peter Linaris
Address 126 W Cottage Creek Ct
Payson, AZ 85541
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Maria Staab
Address 18157 W Pueblo Ave
Goodyear, AZ 85338
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Geoffrey Meadows
Katherine Meadows
Address 12020 S. 185th Ave
Goodyear, AZ 85338
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Vincent C Grant
Participants Vincent Grant
Address 18350 W Getty Dr
Goodyear, AZ 85338
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Mystina Cano
Participants Mystina Cano
Address 15453 W Madison Street
Goodyear, AZ 85338
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Isatu Sankoh
Participants Isatu Sankoh
Address 4842 N 185th Dr
Goodyear, AZ 85395
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Zachary Rezendes
Address 1042 Navajo Dr
Bullhead City, AZ 86442
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Christine M Picard
Participants Steven Picard
Christine M Picard
Address 3949 E Mine Shaft Rd
San Tan Valley, AZ 85143
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Alberto Vallejo
Participants Alberto Vallejo
John Jacobson
Address 1826 East Dust Devil Dr
San Tan Valley, AZ 85143
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Juan Carlos Celis Castro
Participants Juan Carlos Celis Castro
Address 620 W Clay Ave, Apt 4
Flagstaff, AZ 86001
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Zeferino Navarro Elena
Participants Zeferino Navarro Elena
Address 6937 W Sophie Ln
Laveen, AZ 85339
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Angel Villarreal Martinez
Participants Yoana Martinez Jacobo
Address 5257 W Hasan Dr
Laveen, AZ 85339
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Lucas Rooney
Participants Lucas Rooney
Address 4145 W Valley View Dr
Laveen, AZ 85339
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Brittany Woodham
Participants Brittany Woodham
Delory Hand
Address 1334 East Main St
Somerton, AZ 85350
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Jhonny F Mendoza
Participants Jhonny F Mendoza
Address 18486 E Walnut Rd, 18486 E Walnut Rd
Queen Creek, AZ 85142
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Gloria Del Carmen Magana Contreras
Participants Gloria Del Carmen Magana Contreras
Address 5474 E. Desert Jewel Drive
Paradise Valley, AZ 85253
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Stat Agent Ltd
Participants Avtar C. Verma
Satya P Verma

See all (3)
Address 5474 E. Desert Jewel Drive
Paradise Valley, AZ 85253
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Stat Agent Ltd
Participants Avtar C Verma
Satya P Verma

See all (4)
Address 4028 E Desert Marigold Dr
Cave Creek, AZ 85331
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Holly Rasner
Participants Holly Rasner
Mathew Rasner

See all (4)
Address 32108 N 57th Place
Cave Creek, AZ 85331
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Amy Hartigan
Participants Amy Hartigan
Address 20987 N John Wayne Pkwy Suite #b104-210
Maricopa, AZ 85139
Filing date 9/7/2021
Active
Entity type For-Profit (Business) Corporation
Registered Agent John Marsh
Participants John Marsh
Address 14294 S Camino El Galan
Sahuarita, AZ 85629
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Dominick Amarillas
Luis Amarillas
Updad, Inc. Active
Address 5132 N. Western Boulevard
Prescott Valley, AZ 86314
Filing date 9/7/2021
Active
Entity type For-Profit (Business) Corporation
Registered Agent Joel T. Fornara
Participants Steven Johnson
Paul Savela
Mkd Az LLC Active
Address 50 S. Country View Ln
Cornville, AZ 86325
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Mark L Donald Ii
Participants Mark L Donald Ii
Korrina R Donald
Address 256 S 2nd Avenue, Suite F
Yuma, AZ 85364
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Ryan C. Hengl, Esq. Hengl & Cowan, P.l.c.
Participants Ronald J Jensen
Veronica L Jensen

See all (3)
Address 2216 E 14th Pl
Yuma, AZ 85365
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent David Cline
Participants Lorena Silva
Claudia Perez
Xs Shop LLC Active
Address 52 N. 2nd Street W.
Snowflake, AZ 85937
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent William M Nelson
Participants William M Nelson
William And Marion Nelson Family Trust Dated September 3, 2021
Address 1384 E Placita Rebecca
Nogales, AZ 85621
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Ez Numbers LLC
Participants Jonathan Lee
Address 4531 E Simmons Lane
Williams, AZ 86046
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent William Alfred Strom
Participants Christopher Wayne Wharton
Erica Lee Wharton
Address 1000 N Beeline Hwy, Box 198
Payson, AZ 85541
Filing date 9/7/2021
Active
Entity type Nonprofit Corporation
Registered Agent Sherra J Kissee
Participants Kenneth Caldwell
William Carr

See all (12)
Address 3435 E Vaquero Ln
Cottonwood, AZ 86326
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent J. Fernando Vega
Participants J. Fernando Vega
Address 3470 Kearsage Dr, Unit D101
Lake Havasu City, AZ 86406
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Matthew E Todd
Participants Matthew E Todd
Nicole E Todd
Address 3958 N 294th Ln
Buckeye, AZ 85396
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Alyssa Durand
Participants Alyssa Durand
Amanda Roum
Address 19734 W Buchanan St
Buckeye, AZ 85326
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Kristi Barger
Participants Kristi Barger
Address 19389 N Pietra
Maricopa, AZ 85138
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Unteria Shapel Flemings
Participants Kailani Rose Peters
Unteria Shapel Flemings
Address 5614 E Rancho Tierra Drive
Cave Creek, AZ 85331
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Charles R. Duley
Participants Charles R. Duley And Erin Duley, As Trustees Of The Ce Cb Family Living Trust, Dated June 9, 2011 As Amended
Address 5614 E. Rancho Tierra Drive
Cave Creek, AZ 85331
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Charles R. Duley
Participants Charles R. Duley And Erin Duley,as Trustees Of The Ce Cb Family Living Trust, Dated June 9 , 2011, As Amended
Address 18711 W Catalina Dr
Litchfield Park, AZ 85340
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Henry Charles Ferland Jr
Participants Henry Charles Ferland Jr
Address 983 Frontage Rd.
Rio Rico, AZ 85648
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Luis Alonso Garcia Trujillo
Participants Luis Alonso Garcia Trujillo
Address Po Box 12934
Prescott, AZ 86304
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Brad Desaye
Participants Brad Desaye
John D. Blocker Jr
Address 1580 Plaza West Drive
Prescott, AZ 86303
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Joel T. Fornara
Participants Carol-jean Meldahl
People Who Care A Domestic Nonprofit Corporation
Address 4430 N. Irving St
Kingman, AZ 86409
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Kristin Lynn Rodriguez
Participants Enoc Rodriguez
Address 1090 East Taylor Trail
San Tan Valley, AZ 85143
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Lakita Keese
Address 15590 W Roma Ave
Goodyear, AZ 85395
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Jim Gaudiosi, Attorney At Law Pllc
Participants Jim Gaudiosi
Debi Gaudiosi
Address 18084 W Nighthawk Way
Goodyear, AZ 85338
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Amy J Popham
Participants Richard Maier
Diane Maier

See all (3)
Address 20296 E Hummingbird Drive
Queen Creek, AZ 85142
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Brindella Myles
Participants Bryant L Myles
Address 20877 East Mayberry Road
Queen Creek, AZ 85142
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Jaslyn Anderson
Participants Jaslyn Anderson
Address 16007 N 171st Ln
Surprise, AZ 85388
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Zakary Taylor Barber
Participants Zakary Barber
Bbcruz LLC Active
Address 12724 North 148th Drive
Surprise, AZ 85379
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Brando Cruz
Participants Brando Cruz
Address 16657 W. Tasha Dr
Surprise, AZ 85388
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent James E Robbins
Participants Stacey L Stine
Lindsey L Hays
Address 2804 S. !00th Dr
Tolleson, AZ 85353
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Mike Vicuna
Participants Hector Pina
Address 85 Wild Horse Mesa Drive
Sedona, AZ 86351
Filing date 9/7/2021
Active
Entity type For-Profit (Business) Corporation
Registered Agent Sepideh Sahar Sahar Ghahremanpour
Participants Sepideh Sahar Ghahremanpour
Sepideh Ghahremanpour
Address 8523 N 48th Place
Paradise Valley, AZ 85253
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Sushant Kale
Participants Susuant Kale
Shubhangi Peche

See all (3)
Address 2621 N Apache Dr
Kingman, AZ 86401
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent E. Edward Trapp Cpa
Participants K Squared Development Inc.
Davy Spurlock
Address 22366 W Adobe Rd
Surprise, AZ 85387
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Samuel Edward Smalley Jr
Participants Samuel Edward Smalley Jr
Address 14420 W Swayback Pass
Surprise, AZ 85387
Filing date 9/7/2021
Active
Entity type For-Profit (Business) Corporation
Registered Agent Corporation Service Company
Participants Sean Valentine
James F Valentine Jr
Maddox.co LLC Active
Address 21930 E Tierra Grande Ct
Queen Creek, AZ 85142
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Lindsey Dickenson
Participants Lindsey Dickenson
Address 20974 E. Pecan Lane
Queen Creek, AZ 85142
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Brianna Thompson
Participants Jason Thompson
Brianna Thompson
Address 9605 S Camino Cabalgata
Vail, AZ 85641
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Jimmie Noriega
Participants Christie Noriega
Nuuo Us Inc. Active
Address 12425 W. Bell Road, Suite 111
Surprise, AZ 85374
Filing date 9/7/2021
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc
Participants Ping-tun Hsieh
Shouyi Wei
Address 14529 W Cortez Street
Surprise, AZ 85379
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Dmitriy Spichinevskiy
Participants Dmitriy Spichinevskiy
Address Po Box 897
Cottonwood, AZ 86326
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Diane Ross
Participants Nathan Ross
Diane Ross
Address 7120 E. Pav Way, Ste. 102
Prescott Valley, AZ 86314
Filing date 9/7/2021
Active
Entity type Nonprofit Corporation
Registered Agent Siegler & Ferry Cpa
Participants Chris Graff
Meredith Dunlap-sterrett

See all (6)
Address 19738 E Firethorn Rd
Florence, AZ 85132
Filing date 9/7/2021
Active
Entity type General Corporation
Registered Agent Vana Minasmasihi
Participants Vana Minasmasihi
Address 859 S. 86th Avenue
Tolleson, AZ 85353
Filing date 9/7/2021
Active
Entity type Limited Liability Company
Registered Agent Csc - Lawyers Incorporating Service
Participants Bruce Taylor
1 - 116 of 116 results