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

Power Move Engineering

Power Move Engineering is a General Corporation located in Mesa, AZ. Established on December 18, 2018, this corporation is officially registered under the document number 4217749 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 516 E. Juanita Ave Suite 8, Mesa, AZ 85204 and mailing address is 1151 Amherst Unit 9, Los Angeles, CA 90049, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalzoom.com, Inc. as its official registered agent, located at 954 Villa Street, Mountain View, CA 94041.

Filing information

Company Name Power Move Engineering
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4217749
Date Filed December 18, 2018
Company Age 6 years 7 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 Power Move Engineering

The data on Power Move Engineering 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

516 E. Juanita Ave Suite 8
Mesa, AZ 85204

Mailing Address

1151 Amherst Unit 9
Los Angeles, CA 90049

Agent

1505 Corporation
Legalzoom.com, Inc.
954 Villa Street
Mountain View, CA 94041

Principal(s)

Director
Bryan Roquemore
1151 Amherst Ave Apt 9
Los Angeles, CA 90049
Chief Financial Officer
Bryan S. Roquemore
1151 Amherst Unit 9
Los Angeles, CA 90049
Chief Executive Officer
Bryan S. Roquemore
1151 Amherst Unit 9
Los Angeles, CA 90049
Secretary
Bryan S. Roquemore
1151 Amherst Unit 9
Los Angeles, CA 90049

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/29/2023
Effective Date
Description

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

Event Type Statement of Information
Filed Date 12/31/2022
Effective Date
Description

Principal Address 1
From: 2370 Eastman Avenue, Unit 112
To: 516 E. Juanita Ave

Principal Address 2
From:
To: Suite 8

Principal City
From: Oxnard
To: Mesa

Principal State
From: CA
To: Az

Principal Postal Code
From: 93030
To: 85204

Annual Report Due Date
From: 12/31/2022 12:00:00 Am
To: 12/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 12/18/2018
Effective Date
Description

Document Images

No Document Images