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

Aleracare Medical Group Of California, A Medical Corporation

Aleracare Medical Group Of California, A Medical Corporation is a General Corporation located in Phoenix, AZ. Established on August 12, 2019, this corporation is officially registered under the document number 4306610 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5350 E High Street Suite 300, Phoenix, AZ 85054, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 251 Little Falls Drive, Wilmington, DE 19808.

Filing information

Company Name Aleracare Medical Group Of California, A Medical Corporation
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4306610
Date Filed August 12, 2019
Company Age 5 years 11 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 MEDICAL GROUP

The data on Aleracare Medical Group Of California, A Medical Corporation 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

5350 E High Street Suite 300
Phoenix, AZ 85054

Mailing Address

5350 E High Street Suite 300
Phoenix, AZ 85054

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Director
Marianne Labarbera
7039 Valjean Avenue, Suite A
Van Nuys, CA 91406
Chief Executive Officer
Marianne Labarbera
7039 Valjean Avenue, Suite A
Van Nuys, CA 91406

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 2/26/2025
Effective Date
Description

Filing Status
From: Suspended - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 10/14/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 10/2/2023
Effective Date
Description

Principal Address 1
From: 4045 E Bell Road, Suite 157
To: 5350 E High Street

Principal Address 2
From:
To: Suite 300

Principal Postal Code
From: 85032
To: 85054

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 8/12/2019
Effective Date
Description

Document Images