Suspended - FTB
Updated 7/15/2025 12:00:00 AM

Firefly Us Holdings Inc

Firefly Us Holdings Inc is a General Corporation located in Chandler, AZ. Established on February 27, 2013, this corporation is officially registered under the document number 3553369 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 3100 W Ray Road, Suite 201, Chandler, AZ 85226, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Andrew Usherwood as its official registered agent, located at 22434 Citation Drive, Los Gatos, CA 95033.

Filing information

Company Name Firefly Us Holdings Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3553369
Date Filed February 27, 2013
Company Age 12 years 5 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/03/2025
Type of Business INFORMATION TECHNOLOGY (IT) TRAINING AND

The data on Firefly Us Holdings 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

3100 W Ray Road, Suite 201
Chandler, AZ 85226

Mailing Address

3100 W Ray Road, Suite 201
Chandler, AZ 85226

Agent

Individual
Andrew Usherwood
22434 Citation Drive
Los Gatos, CA 95033

Principal(s)

Chief Executive Officer
Andrew Usherwood
3100 W Ray Road, Suite 201
Chandler, AZ 85226
Director
David Liebman
6638 Colton Blvd
Oakland, CA 94611
Director
Linda Brown
3100 W Ray Road, Suite 201
Chandler, AZ 85226
Secretary
Robert Johnson
3100 W Ray Road, Suite 201
Chandler, AZ 85226
Chief Financial Officer
Robert Johnson
3100 W Ray Road, Suite 201
Chandler, AZ 85226

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 3/28/2022
Effective Date
Description
Event Type Legacy Amendment
Filed Date 3/25/2022
Effective Date
Description
Event Type Statement of Information
Filed Date 3/23/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H353980
To:

Event Type System Amendment - SOS Suspended
Filed Date 1/30/2019
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 10/24/2018
Effective Date
Description
More...

Document Images