Active
Updated 7/15/2025 12:00:00 AM

Michael And Dia Studios Inc.

Michael And Dia Studios Inc. is a General Corporation located in Buckeye, AZ. Established on May 27, 2020, this corporation is officially registered under the document number 4599731 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3110 North 199th Drive, Buckeye, AZ 85396, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalzoom.com, Inc. as its official registered agent, located at 954 Villa Street, Mountain View, CA 94041.

Filing information

Company Name Michael And Dia Studios Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4599731
Date Filed May 27, 2020
Company Age 5 years 2 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business PHOTOGRAPHY

The data on Michael And Dia Studios Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

3110 North 199th Drive
Buckeye, AZ 85396

Mailing Address

3110 North 199th Drive
Buckeye, AZ 85396

Agent

1505 Corporation
Legalzoom.com, Inc.
954 Villa Street
Mountain View, CA 94041

Principal(s)

Secretary
Dia R Meraz
16584 W Jenan Dr
Surprise, AZ 85388
Chief Executive Officer
Michael E Meraz
16584 W Jenan Dr
Surprise, AZ 85388
Director
Michael Meraz
3110 North 199th Drive
Buckeye, AZ 85396
Chief Financial Officer
Michael Meraz
16584 W Jenan Dr
Surprise, AZ 85388

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 6/14/2024
Effective Date
Description

Filing Status
From: Suspended - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 6/11/2024
Effective Date
Description

Principal Address 1
From: 4655 Torrey Cir Apt J204
To: 16584 W Jenan Dr

Principal City
From: San Diego
To: Surprise

Principal State
From: CA
To: Az

Principal Postal Code
From: 92130
To: 85388

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 9/30/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gw98094
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
More...

Document Images