Active
Updated 3/22/2025 9:09:07 PM

La Laser Center, Pc, A Professional Medical Corporation

La Laser Center, Pc, A Professional Medical Corporation is a Professional Corporation located in Maricopa, AZ. Established on May 1, 2017, this corporation is officially registered under the document number F21829142 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 21300 N John Wayne Pkwy, Bldg 8, Unit 120, Maricopa, AZ 85139, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Daniel Taheri from Los Angeles County CA, holding the position of Director; Daniel Taheri from Los Angeles County CA, serving as the President/CEO, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Vcorp Agent Services, Inc. as its official registered agent, located at 3800 North Central Avenue, Suite 460, Phoenix, AZ 85012.

As of the latest update, La Laser Center, Pc, A Professional Medical Corporation filed its last annual reports on June 24, 2024

Filing information

Company Name La Laser Center, Pc, A Professional Medical Corporation
Entity type Professional Corporation
Governing Agency Arisona Corporation Commission
Document Number F21829142
Date Filed May 1, 2017
Company Age 8 years 6 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 06/25/2024
Approval Date 05/31/2017
Original Incorporation Date 05/01/2017
Domicile State California
Business Type Health Care And Social Assistance
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 05/01/2025

The data on La Laser Center, Pc, A Professional Medical Corporation was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

21300 N John Wayne Pkwy, Bldg 8, Unit 120
Maricopa, AZ 85139
County: Pinal
Last Updated: 03/14/2025

Entity Principal Office Address

10884 Santa Monica Blvd., 3rd Floor
Los Angeles, CA 90025
Attention: Business Licensing
Last Updated: 03/14/2025
County: Los Angeles

Statutory Agent Information

Vcorp Agent Services, Inc.
3800 North Central Avenue, Suite 460
Phoenix, Az 85012
Agent Last Updated: 03/14/2025
County: Maricopa
Appointed Status: Active 6/25/2024
Mailing Address: 3800 North Central Avenue, Suite 460, Phoenix, Az 85012, USA

Officer/Director Details

Daniel Taheri
Director
Pob 16297, Suite 21, Beverly Hills
Los Angeles County, CA 90210
Daniel Taheri
President/CEO
Pob 16297, Suite 21, Beverly Hills
Los Angeles County, CA 90210

Document History

Document Type
Barcode ID
Date
Status
Document Type Articles of Amendment to Application for Authority
Barcode ID 25031407351362
Filed Date 3/11/2025
Status Approved
Document Type Foreign Document Penalty Fee
Barcode ID 25031213174735
Filed Date 3/11/2025
Status Approved
Document Type Statement of Change - Corps
Barcode ID 24111215293398
Filed Date 11/12/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24070309443937
Filed Date 7/3/2024
Status Approved
Document Type 2024 Annual Report
Barcode ID 24062411120284
Filed Date 6/24/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 24062411120283
Filed Date 6/24/2024
Status Approved
Document Type 2022 Annual Report
Barcode ID 24062411120282
Filed Date 6/24/2024
Status Approved
Document Type 2021 Annual Report
Barcode ID 24062411120281
Filed Date 6/24/2024
Status Approved
Document Type 2020 Annual Report
Barcode ID 24062411120280
Filed Date 6/24/2024
Status Approved
Document Type 2019 Annual Report
Barcode ID 24062411120278
Filed Date 6/24/2024
Status Approved
Document Type Statement of Change - Corps
Barcode ID 23101701012937
Filed Date 10/17/2023
Status Approved
Document Type Statement of Change - Corps
Barcode ID 23101601118465
Filed Date 10/16/2023
Status Approved
Document Type Service of Process
Barcode ID 22121614400474
Filed Date 12/16/2022
Status Approved
Document Type Statutory Agent Resignation
Barcode ID 22040408475098
Filed Date 4/1/2022
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 21110701466904
Filed Date 11/7/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21083001396900
Filed Date 8/30/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21062901214488
Filed Date 6/29/2021
Status Approved
Document Type Statement of Change - Corps
Barcode ID 20113001054840
Filed Date 11/30/2020
Status Approved
Document Type Statement of Change - Corps
Barcode ID 20112408115171
Filed Date 11/23/2020
Status Approved
Document Type Statutory Agent Resignation
Barcode ID 19051412322800
Filed Date 5/10/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06295808
Filed Date 3/23/2018
Status APPROVED
Document Type Application for Authority
Barcode ID 05942764
Filed Date 5/30/2017
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 5/1/2017
Barcode ID
Name Type Former Name
Name LA LASER CENTER, PC, CALIFORNIA PROFESSIONAL MEDICAL CORPORA
Effective Date 3/11/2025
Barcode ID 25031407351362
Name Type True Name
Name LA LASER CENTER, PC, A PROFESSIONAL MEDICAL CORPORATION

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 03/23/2018
Report Year 2024
Filed Date 06/24/2024
Report Year 2023
Filed Date 06/24/2024
Report Year 2022
Filed Date 06/24/2024
Report Year 2021
Filed Date 06/24/2024
More...

Document Images

3/11/2025 - Foreign Document Penalty Fee
More...