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

Aleracare Wholesale, LLC

Aleracare Wholesale, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on February 7, 2020, under the California Secretary of State’s registration number 202004110531. It is currently listed as an active entity.

The principal and mailing address of Aleracare Wholesale, LLC is 5350 E High Street Suite 300, Phoenix, AZ 85054, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, located at 2710 Gateway Oaks Drive Ste 150n, Sacramento, CA 95833, handling all compliance and official matters for company.

Filing information

Company Name Aleracare Wholesale, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202004110531
Date Filed February 7, 2020
Company Age 5 years 5 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business DRUG WHOLESALER & 3PL Provider

The data on Aleracare Wholesale, 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

5350 E High Street Suite 300
Phoenix, AZ 85054

Mailing Address

5350 E High Street Suite 300
Phoenix, AZ 85054

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
2710 Gateway Oaks Drive Ste 150n
Sacramento, CA 95833

Principal(s)

Manager
Project Aura Holdings, Inc.
745 Fifth Avenue Ste 170
New York, NY 10151
Authorized person for 2 entities. See all →
Chief Executive Officer
Russel J Corvese
5350 E High Street Suite 300
Phoenix, AZ 85054
Authorized person for 3 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/11/2024
Effective Date
Description
Event Type Statement of Information
Filed Date 10/27/2023
Effective Date
Description

Principal Address 1
From: 4045 E Bell Rd., #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: 2/29/2024 12:00:00 Am
To: 2/28/2026 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Initial Filing
Filed Date 2/7/2020
Effective Date
Description

Document Images