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

O. El-hillal Dmd, Ms, Dental Corp.

O. El-hillal Dmd, Ms, Dental Corp. is a General Corporation located in Peoria, AZ. Established on October 10, 2016, this corporation is officially registered under the document number 3951397 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8272 W. Lake Pleasant Parkway Suite 209, Peoria, AZ 85382, 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 O. El-hillal Dmd, Ms, Dental Corp.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3951397
Date Filed October 10, 2016
Company Age 8 years 9 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 ORTHODONTICS

The data on O. El-hillal Dmd, Ms, Dental Corp. 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

8272 W. Lake Pleasant Parkway Suite 209
Peoria, AZ 85382

Mailing Address

8272 W. Lake Pleasant Parkway Suite 209
Peoria, AZ 85382

Agent

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

Principal(s)

Chief Executive Officer
Ousama El-hillal
3013 E. Valencia Drive
Phoenix, AZ 85042
Secretary
Ousama El-hillal
3013 E. Valencia Drive
Phoenix, AZ 85042
Chief Financial Officer
Ousama El-hillal
3013 E. Valencia Drive
Phoenix, AZ 85042
Director
Ousama El-hillal
3013 E. Valencia Drive
Phoenix, AZ 85042

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/16/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gv83184
To:

Event Type Statement of Information
Filed Date 1/17/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: Ft78367
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/30/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/31/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 10/10/2016
Effective Date
Description

Document Images