Active
Updated 3/23/2025 3:25:09 PM

Jj Bike Delivery Inc.

Jj Bike Delivery Inc. is a General Corporation located in Mesa, AZ. Established on October 8, 2019, this corporation is officially registered under the document number 4325141 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8419 E Baseline Rd Ste 105, Mesa, AZ 85209, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed James Chung as its official registered agent, located at 5158 San Vicente Boulevard, Los Angeles, CA 90019.

Filing information

Company Name Jj Bike Delivery Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4325141
Date Filed October 8, 2019
Company Age 5 years 6 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Jj Bike Delivery Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

8419 E Baseline Rd Ste 105
Mesa, AZ 85209

Mailing Address

8419 E Baseline Rd Ste 105
Mesa, AZ 85209

Agent

Individual
James Chung
5158 San Vicente Boulevard
Los Angeles, CA 90019

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/24/2024
Effective Date
Description

Principal Address 1
From: 2121 Alton Pkwy Ste 250
To: 8419 E Baseline Rd Ste 105

Principal City
From: Irvine
To: Mesa

Principal State
From: CA
To: Az

Principal Postal Code
From: 92606
To: 85209

Annual Report Due Date
From: 10/31/2021 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Zfaty Burns, Inc. 660 Newport Center Drive Ste 470 newport Beach, CA 92660
To: James Chung 5158 San Vicente Boulevard los Angeles, CA 90019

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/24/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/23/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 2/26/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gd46541
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/25/2020
Effective Date
Description
More...

Document Images