Active
Updated 8/14/2025 1:04:57 PM

Aztec Engineering Group, Inc.

Aztec Engineering Group, Inc. is a Foreign Profit Corporation located in Phoenix, AZ. Established on October 3, 2008, this corporation is officially registered under the document number F08000004351 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 86-1001208.

The primary and mailing address of the corporation is 501 N 44th St. Suite 300, Phoenix, AZ 85008, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Estevez, Alejandra from Phoenix AZ, holding the position of Secretary; Tomas, Pablo Bueno from Phoenix AZ, serving as the Director; Valero , Rafael from Phoenix AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Corporation Service Company as its official registered agent, located at 1201 Hays Street, Tallahassee, FL 32301-2525.

As of the latest update, Aztec Engineering Group, Inc. filed its last annual reports on January 9, 2025

Filing information

Company Name Aztec Engineering Group, Inc.
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F08000004351
FEI/EIN Number 86-1001208
Date Filed October 3, 2008
Company Age 16 years 11 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 11/2/2021
Event Effective Date NONE

The data on Aztec Engineering Group, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/14/2025.

Contact details

Principal Address

501 N 44th St. Suite 300
Phoenix, AZ 85008
Changed: 1/9/2025

Mailing Address

501 N 44th St. Suite 300
Phoenix, AZ 85008
Changed: 1/9/2025

Registered Agent Name & Address

Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301-2525
Name Changed: 11/2/2022
Address Changed: 11/2/2022
Registered agent for 1754 entities. See all →

Officer/Director Details

Estevez, Alejandra
Secretary
501 N 44th St., Suite 300
Phoenix, AZ 85008
Tomas, Pablo Bueno
Director
501 N. 44th St, Suite 300
Phoenix, AZ 85008
Valero , Rafael
President
501 N 44th St, Suite 300
Phoenix, AZ 85008

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 11/2/2021
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description
Event Type AMENDMENT
Filed Date 12/26/2012
Effective Date
Description AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 01/09/2025
Report Year 2023
Filed Date 01/24/2023
Report Year 2024
Filed Date 02/14/2024

Document Images

01/09/2025 -- ANNUAL REPORT
02/14/2024 -- ANNUAL REPORT
01/24/2023 -- ANNUAL REPORT
11/02/2022 -- Reg. Agent Change
03/25/2022 -- ANNUAL REPORT
More...