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

Ags Socal LLC

Ags Socal LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on June 28, 2019, under the California Secretary of State’s registration number 201918310073. It is currently listed as an suspendedftb entity.

The principal and mailing address of Ags Socal LLC is 530 E Mcdowell Rd 107-435, Phoenix, AZ 85004, where all official business activities and communication are managed.

For legal purposes, Legalzoom.com, Inc. serves as the registered agent for the company, located at 954 Villa Street, Mountain View, CA 94041, handling all compliance and official matters for company.

Filing information

Company Name Ags Socal LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201918310073
Date Filed June 28, 2019
Company Age 6 years 1 month
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 05/01/2025
Type of Business CONSTRUCTION

The data on Ags Socal LLC 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

530 E Mcdowell Rd 107-435
Phoenix, AZ 85004

Mailing Address

530 E Mcdowell Rd 107-435
Phoenix, AZ 85004

Agent

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

Principal(s)

Manager
Andres Zazueta
3440 West Lewis Ave., Suite E
Phoenix, AZ 85009
Manager
Jesus Zazueta
3440 West Lewis Ave., Suite E
Phoenix, AZ 85009
Manager
Ramiro Dominguez
3440 W. Lewis Ave., Suite E
Phoenix, AZ 85009

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 12/5/2023
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 12/16/2022 03:22:09 Pm
To: None

Event Type Statement of Information
Filed Date 12/4/2023
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 1050 Lakes Dr. Suite 225
To: 530 E Mcdowell Rd

Principal Address 2
From:
To: 107-435

Principal City
From: West Covina
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 91790
To: 85004

Annual Report Due Date
From: 6/30/2021 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Suspended
Filed Date 12/16/2022
Effective Date
Description

Filing Status
From: Active
To: Suspended - Sos

SOS - Standing
From: Good
To: Not Good

Inactive Date
From: No Value
To: 12/16/2022 03:22:09 Pm

Event Type System Amendment - Pending Suspension
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2021
Effective Date
Description
More...

Document Images

No Document Images