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

Dos Schwartz, Inc.

Dos Schwartz, Inc. is a General Corporation located in Gilbert, AZ. Established on October 4, 2019, this corporation is officially registered under the document number 4323989 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3743 E Loma Vista St, Gilbert, AZ 85295, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Vladimir Raicevic as its official registered agent, located at 9939 Hibert St Ste 209, San Diego, CA 92131.

Filing information

Company Name Dos Schwartz, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4323989
Date Filed October 4, 2019
Company Age 5 years 9 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 Mortgage Broker

The data on Dos Schwartz, 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

3743 E Loma Vista St
Gilbert, AZ 85295

Mailing Address

3743 E Loma Vista St
Gilbert, AZ 85295

Agent

Individual
Vladimir Raicevic
9939 Hibert St Ste 209
San Diego, CA 92131
Registered agent for 2 entities

Principal(s)

Secretary
Dana Petrovich Schwartz
3743 E Loma Vista St
Gilbert, AZ 85295
Director
Howard Carl Schwartz
3743 East Loma Vista Street
Gilbert, AZ 85295
Chief Executive Officer
Howard Carl Schwartz
3743 E Loma Vista St
Gilbert, AZ 85295

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/14/2025
Effective Date
Description

CRA Changed
From: Howard Carl Schwartz 3743 E Loma Vista St gilbert, CA 85295
To: Vladimir Raicevic 9939 Hibert St san Diego, CA 92131

Event Type Statement of Information
Filed Date 9/24/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Event Type Initial Filing
Filed Date 10/4/2019
Effective Date
Description

Document Images