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

Nexa Mortgage, LLC

Nexa Mortgage, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on August 21, 2018, under the California Secretary of State’s registration number 201823610151. It is currently listed as an active entity.

The principal and mailing address of Nexa Mortgage, LLC is 5559 S Sossaman Rd #101, Mesa, AZ 85212, where all official business activities and communication are managed.

For legal purposes, Paracorp Incorporated serves as the registered agent for the company, located at 2804 Gateway Oaks Dr #100, Sacramento, CA 95833, handling all compliance and official matters for company.

Filing information

Company Name Nexa Mortgage, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201823610151
Date Filed August 21, 2018
Company Age 6 years 11 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business MORTGAGE BROKERAGE

The data on Nexa Mortgage, LLC 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

5559 S Sossaman Rd #101
Mesa, AZ 85212

Mailing Address

5559 S Sossaman Rd #101
Mesa, AZ 85212

Agent

1505 Corporation
Paracorp Incorporated
2804 Gateway Oaks Dr #100
Sacramento, CA 95833

Principal(s)

Manager
Mathew Grella
3100 W Ray Rd Ste 201, Office #209
Chandler, AZ 85226
Chief Executive Officer
Michael Kortas
5559 S Sossaman Rd #101
Mesa, AZ 85212
Authorized person for 2 entities. See all →
Manager
Michael Kortas
5559 S Sossaman Rd #101
Mesa, AZ 85212
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/17/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 3/9/2023
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 2/9/2022
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 1/3/2022
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/6/2019
Effective Date
Description
More...

Document Images