Active
Updated 3/25/2025 7:02:26 AM

Dental Management Administrators, Inc.

Dental Management Administrators, Inc. is a Stock Corporation located in Phoenix, AZ. Established on February 13, 2017, this corporation is officially registered under the document number 3993707 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2800 N 44th Street, Suite 500, Phoenix, AZ 85008, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Dental Management Administrators, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3993707
Date Filed February 13, 2017
Company Age 8 years 2 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 02/28/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Dental Management Administrators, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

2800 N 44th Street, Suite 500
Phoenix, AZ 85008

Mailing Address

2800 N 44th Street, Suite 500
Phoenix, AZ 85008

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 11/20/2024
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 11/28/2023
Effective Date
Description

Principal Address 1
From: 2800 N 44th St Ste 500
To: 2800 N 44th Street, Suite 500

Annual Report Due Date
From: 02/29/2024 12:00:00 Am
To: 02/28/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/29/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/29/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 2/13/2017
Effective Date
Description

Document Images