Mt Baker Vapor LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on March 16, 2015, under the California Secretary of State’s registration number 201507810301. It is currently listed as an terminated entity.
The principal and mailing address of Mt Baker Vapor LLC is 4049 E Presidio Street, Suite 101, Mesa, AZ 85215, where all official business activities and communication are managed.
For legal purposes, National Registered Agents, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.
Terminated
Updated 3/27/2025 3:15:20 AM
Mt Baker Vapor LLC
Filing information
Company Name
Mt Baker Vapor LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201507810301
Date Filed
March 16, 2015
Company Age
10 years 1 month
State
AZ
Status
Terminated
Formed In
Washington
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
11/01/2021
The data on Mt Baker Vapor LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
4049 E Presidio Street, Suite 101
Mesa, AZ 85215
Mesa, AZ 85215
Mailing Address
4049 E Presidio Street, Suite 101
Mesa, AZ 85215
Mesa, AZ 85215
Agent
1505 Corporation
National Registered Agents, Inc.
National Registered Agents, Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Alberto Damonte
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Amanda Garcia
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Carlos Paz
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Daisy Montenegro
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Diana Ruiz
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
11/1/2021
Effective Date
11/1/2021
Description
Event Type
System Amendment - Pending Suspension
Filed Date
10/5/2021
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
10/5/2021
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
7/7/2021
Effective Date
Description
Event Type
Statement of Information
Filed Date
4/12/2019
Effective Date
Description
Legacy Comment
From: Legacy Number: 19b48367
To:
More...
Document Images
Termination
11/1/2021
Statement of Information
4/12/2019
Statement of Information
11/28/2017
Initial Filing
3/16/2015
Other companies in Mesa