Silicon Desert International, Inc. is a For-Profit (Business) Corporation located in Paradise Valley, AZ. Established on April 27, 2017, this corporation is officially registered under the document number 21818656 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 8113 North 54th Street, Paradise Valley, AZ 85253, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Susan Mamolen from Maricopa County AZ, holding the position of President; Susan Mamolen from Maricopa County AZ, serving as the Director; Susan Mamolen from , serving as the Shareholder, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Susan Mamollen as its official registered agent, located at 8113 North 54th Street, Scottsdale, AZ 85251.
As of the latest update, Silicon Desert International, Inc. filed its last annual reports on January 22, 2021
Active
Updated 12/17/2025 1:53:33 PM
Silicon Desert International, Inc.
Filing information
Company Name
Silicon Desert International, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arizona Corporation Commission
Document Number
21818656
Date Filed
April 27, 2017
Company Age
8 years 8 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
01/22/2021
Approval Date
04/28/2017
Original Incorporation Date
04/27/2017
Domicile State
Arizona
Business Type
Information
Life Period
Perpetual
Last Annual Report Filed
2020
Annual Report Due Date
04/27/2021
Years Due
2021,
2022,
2023,
2024,
2025
The data on Silicon Desert International, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/17/2025.
Contact details
Principal Address
8113 North 54th Street
Paradise Valley, AZ 85253
Attention: Susan Mamolen
County: Maricopa
Last Updated: 10/10/2025
Paradise Valley, AZ 85253
Attention: Susan Mamolen
County: Maricopa
Last Updated: 10/10/2025
Statutory Agent Information
Susan Mamollen
8113 North 54th Street
Scottsdale, Az 85251
Agent Last Updated: 10/10/2025
County: Maricopa
Appointed Status: Active 10/10/2025
8113 North 54th Street
Scottsdale, Az 85251
Agent Last Updated: 10/10/2025
County: Maricopa
Appointed Status: Active 10/10/2025
Officer/Director Details
Susan Mamolen
President
8113 N. 54th Street, Paradise Valley
Maricopa County, AZ 85253
President
8113 N. 54th Street, Paradise Valley
Maricopa County, AZ 85253
Susan Mamolen
Director
8113 N. 54th Street, Paradise Valley
Maricopa County, AZ 85253
Director
8113 N. 54th Street, Paradise Valley
Maricopa County, AZ 85253
Susan Mamolen
Shareholder
Shareholder
Document History
Document Type
Barcode ID
Date
Status
Document Type
Officer/Director/Shareholder Change
Barcode ID
25092514450063
Filed Date
9/25/2025
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
25092514389979
Filed Date
9/25/2025
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
23051013013771
Filed Date
5/10/2023
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21012213221256
Filed Date
1/22/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
21012213221253
Filed Date
1/22/2021
Status
Approved
Document Type
2018 Annual Report
Barcode ID
21012213211240
Filed Date
1/22/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21011305325757
Filed Date
1/13/2021
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19100114246610
Filed Date
9/30/2019
Status
Approved
Document Type
Affidavit of Publication
Barcode ID
05934529
Filed Date
5/15/2017
Status
Accepted
Document Type
Articles of Incorporation - For-Profit
Barcode ID
05904236
Filed Date
4/27/2017
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
4/27/2017
Barcode ID
Name Type
True Name
Name
SILICON DESERT INTERNATIONAL, INC.
Annual Reports
Report Year
Filed Date
Report Year
2020
Filed Date
01/22/2021
Report Year
2019
Filed Date
01/22/2021
Report Year
2018
Filed Date
01/22/2021
Document Images
Officer/Director/Shareholder Change
9/25/2025
Statement of Change
9/25/2025
Statement of Change
5/10/2023
2020 Annual Report
1/22/2021
2019 Annual Report
1/22/2021
More...
Other companies in Paradise Valley