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

Strategic Partners, Inc.

Strategic Partners, Inc. is a General Corporation located in Maricopa, AZ. Established on May 2, 2023, this corporation is officially registered under the document number 5693527 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 46136 W Ranch Rd, Maricopa, AZ 85139, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Incorp Services, Inc. as its official registered agent, located at 5716 Corsa Ave Suite 110, Westlake Village, CA 91362.

Filing information

Company Name Strategic Partners, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 5693527
Date Filed May 2, 2023
Company Age 2 years 3 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Consulting

The data on Strategic Partners, Inc. 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

46136 W Ranch Rd
Maricopa, AZ 85139

Mailing Address

46136 W Ranch Rd
Maricopa, AZ 85139

Agent

1505 Corporation
Incorp Services, Inc.
5716 Corsa Ave Suite 110
Westlake Village, CA 91362

Principal(s)

Chief Financial Officer
Tyler Miller
46136 W Ranch Rd
Maricopa, AZ 85139
Director
Tyler Miller
46136 W Ranch Rd
Maricopa, AZ 85139
Chief Executive Officer
Tyler Miller
46136 W Ranch Rd
Maricopa, AZ 85139
Treasurer
Tyler Miller
46136 W Ranch Rd
Maricopa, AZ 85139
Secretary
Tyler Miller
46136 W Ranch Rd
Maricopa, AZ 85139

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/17/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 5/9/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 5/2/2023
Effective Date
Description

Document Images

No Document Images