Suspended - FTB
Updated 7/15/2025 12:00:00 AM

Splendid By Porvenir Holding, Inc.

Splendid By Porvenir Holding, Inc. is a General Corporation located in Nogales, AZ. Established on December 14, 2015, this corporation is officially registered under the document number 3849420 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 450 W Gold Hill Rd Ste 4, Nogales, AZ 85621, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 330 N Brand Blvd Ste # 700, Glendale, CA 91203.

Filing information

Company Name Splendid By Porvenir Holding, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3849420
Date Filed December 14, 2015
Company Age 9 years 7 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/01/2024
Type of Business INVESTMENTS

The data on Splendid By Porvenir Holding, Inc. 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

450 W Gold Hill Rd Ste 4
Nogales, AZ 85621

Mailing Address

450 W Gold Hill Rd Ste 4
Nogales, AZ 85621

Agent

1505 Corporation
C T Corporation System
330 N Brand Blvd Ste # 700
Glendale, CA 91203

Principal(s)

Chief Executive Officer
Daniel Ibarra Lugo
Authorized person for 3 entities. See all →
Chief Financial Officer
Daniel Ibarra Lugo
Authorized person for 3 entities. See all →
Secretary
Victor Ibarra Lugo
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 11/1/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 7/22/2024
Effective Date
Description

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2025 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Statement of Information
Filed Date 8/30/2023
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 Initial Filing
Filed Date 12/14/2015
Effective Date
Description

Document Images

No Document Images