Terminated
Updated 3/25/2025 11:42:32 PM

North Wind Mechanical LLC

North Wind Mechanical LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on July 11, 2016, under the California Secretary of State’s registration number 201620010210. It is currently listed as an terminated entity.

The principal and mailing address of North Wind Mechanical LLC is 7931 E Pecos Rd, Suite 132, Mesa, AZ 85212, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name North Wind Mechanical LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201620010210
Date Filed July 11, 2016
Company Age 8 years 9 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/07/2025

The data on North Wind Mechanical LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

7931 E Pecos Rd, Suite 132
Mesa, AZ 85212

Mailing Address

7931 E Pecos Rd, Suite 132
Mesa, AZ 85212

Agent

1505 Corporation
Registered Agent Solutions, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 2/7/2025
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 2/7/2025 5:00:00 Pm

Event Type Statement of Information
Filed Date 7/3/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 6/10/2022
Effective Date
Description

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/7/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 7/11/2016
Effective Date
Description

Document Images