Active
Updated 3/24/2025 3:43:25 AM

Fedi Transport LLC

Fedi Transport LLC is a Limited Liability Company located in Glendale, AZ. The company was incorporated on August 8, 2018, under the California Secretary of State’s registration number 201822210522. It is currently listed as an active entity.

The principal and mailing address of Fedi Transport LLC is 5722 W Palo Verde Ave, Glendale, AZ 85302, where all official business activities and communication are managed.

For legal purposes, Elizabeth Felix-diaz serves as the registered agent for the company, located at 5722 W Palo Verde Ave, Glendale, CA 85302, handling all compliance and official matters for company.

Filing information

Company Name Fedi Transport LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201822210522
Date Filed August 8, 2018
Company Age 6 years 8 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 08/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Fedi Transport LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

5722 W Palo Verde Ave
Glendale, AZ 85302

Mailing Address

5722 W Palo Verde Ave
Glendale, AZ 85302

Agent

Individual
Elizabeth Felix-diaz
5722 W Palo Verde Ave
Glendale, CA 85302

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 9/27/2022
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 7/07/2021 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 9/26/2022
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 1412 North California Avenue
To: 5722 W Palo Verde Ave

Principal City
From: La Puente
To: Glendale

Principal State
From: CA
To: Az

Principal Postal Code
From: 91744
To: 85302

Annual Report Due Date
From: 8/31/2020 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Elizabeth Felix-diaz 1412 North California Avenue la Puente, CA 91744
To: Elizabeth Felix-diaz 5722 W Palo Verde Ave glendale, CA 85302

Event Type System Amendment - SOS Suspended
Filed Date 7/7/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 12/8/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/6/2019
Effective Date
Description
More...

Document Images