Terminated
Updated 3/23/2025 1:55:01 PM

Miller Wealth Management

Miller Wealth Management is a Stock Corporation located in Gilbert, AZ. Established on August 26, 2019, this corporation is officially registered under the document number 4311549 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 4237 E Comstock Dr, Gilbert, AZ 85296, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Scott Mcpherson as its official registered agent, located at 2173 Salk Ave Suite 250, Carlsbad, CA 92008.

Filing information

Company Name Miller Wealth Management
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4311549
Date Filed August 26, 2019
Company Age 5 years 8 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/27/2022
Foreign Name MILLER VENTURES, INC.

The data on Miller Wealth Management was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

4237 E Comstock Dr
Gilbert, AZ 85296

Mailing Address

4237 E Comstock Dr
Gilbert, AZ 85296

Agent

Individual
Scott Mcpherson
2173 Salk Ave Suite 250
Carlsbad, CA 92008

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 9/27/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 9/27/2022 4:02:52 Pm

Event Type Statement of Information
Filed Date 8/24/2022
Effective Date
Description

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Rodd Miller 1901 Camino Vida Roble, Suite 112 carlsbad, CA 92008
To: Scott Mcpherson 2173 Salk Ave carlsbad, CA 92008

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 2/19/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gq83534
To:

More...

Document Images

No Document Images