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

Triumph Specialties, LLC

Triumph Specialties, LLC is a Limited Liability Company located in Litchfield Park, AZ. The company was incorporated on January 29, 2021, under the California Secretary of State’s registration number 202104710826. It is currently listed as an active entity.

The principal address of Triumph Specialties, LLC is 5115 N Dysart Rd Ste 202-232, Litchfield Park, AZ 85340 and mailing address is 20555 Devonshire St # 324, Chatsworth, CA 91311, where all official business activities and communication are managed.

For legal purposes, Jesus Rubalcava serves as the registered agent for the company, located at 20555 Devonshire St # 324, Chatsworth, CA 91311, handling all compliance and official matters for company.

Filing information

Company Name Triumph Specialties, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202104710826
Date Filed January 29, 2021
Company Age 4 years 6 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business MEDICAL BILLING AND CONSULTING

The data on Triumph Specialties, LLC 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

5115 N Dysart Rd Ste 202-232
Litchfield Park, AZ 85340

Mailing Address

20555 Devonshire St # 324
Chatsworth, CA 91311

Agent

Individual
Jesus Rubalcava
20555 Devonshire St # 324
Chatsworth, CA 91311

Principal(s)

Chief Executive Officer
Jesus Rubalcava
20555 Devonshire St # 324
Chatsworth, CA 91311
Manager
Jesus Rubalcava
20555 Devonshire St # 324
Charsworth, CA 91311

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/27/2025
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 4/10/2023
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 5115 N Dysart Rd. Ste 202-232
To: 5115 N Dysart Rd

Principal Address 2
From:
To: Ste 202-232

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

CRA Changed
From: Jesus Rubalcava 11100 Sepulveda Blvd., Ste. 8-519 mission Hills, CA 91345
To: Jesus Rubalcava 11100 Sepulveda Blvd. mission Hills, CA 91345

Event Type Initial Filing
Filed Date 1/29/2021
Effective Date
Description

Document Images