Active
Updated 3/24/2025 5:55:21 AM

Arec 31, LLC

Arec 31, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on October 11, 2018, under the California Secretary of State’s registration number 201828410376. It is currently listed as an active entity.

The principal address of Arec 31, LLC is 2727 N Central Ave, Phoenix, AZ 85004 and mailing address is 2721 N Central Avenue, Phoenix, AZ 85004, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Arec 31, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201828410376
Date Filed October 11, 2018
Company Age 6 years 6 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 10/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Arec 31, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

2727 N Central Ave
Phoenix, AZ 85004

Mailing Address

2721 N Central Avenue
Phoenix, AZ 85004

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/16/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2026 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Statement of Information
Filed Date 9/28/2022
Effective Date
Description

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/6/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 10/11/2018
Effective Date
Description

Document Images