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
Active
Updated 3/22/2025 9:09:07 PM
La Laser Center, Pc, A Professional Medical Corporation
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
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
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
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
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
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
Articles of Amendment to Application for Authority
3/11/2025
3/11/2025 - Foreign Document Penalty Fee
Statement of Change
11/12/2024
Officer/Director/Shareholder Change
7/3/2024
2024 Annual Report
6/24/2024
More...
Other companies in Maricopa