Active
Updated 3/19/2025 3:06:31 AM

Core Machinery, LLC

Core Machinery, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on February 15, 2023, under the California Secretary of State’s registration number 202355112521. It is currently listed as an active entity.

The principal and mailing address of Core Machinery, LLC is 926 South 7th Street, Phoenix, AZ 85034, 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 Core Machinery, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202355112521
Date Filed February 15, 2023
Company Age 2 years 2 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 02/28/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Core Machinery, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/19/2025.

Contact details

Principal Address

926 South 7th Street
Phoenix, AZ 85034

Mailing Address

926 South 7th Street
Phoenix, AZ 85034

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 1/9/2025
Effective Date
Description

Principal Address 1
From: 926 S. 7th Street
To: 926 South 7th Street

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 6/13/2024
Effective Date
Description

Annual Report Due Date
From: 5/16/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Amendment - Name Change Only
Filed Date 1/23/2024
Effective Date
Description

Filing Name
From: Rml Us, LLC
To: Core Machinery, LLC

Event Type Initial Filing
Filed Date 2/15/2023
Effective Date
Description

Document Images