Active
Updated 3/26/2025 2:32:09 PM

Elite Modular Leasing And Sales, Inc.

Elite Modular Leasing And Sales, Inc. is a General Corporation located in Phoenix, AZ. Established on September 2, 2016, this corporation is officially registered under the document number 3942453 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4646 E. Van Buren Street, Suite 400, 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 Elite Modular Leasing And Sales, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3942453
Date Filed September 2, 2016
Company Age 8 years 8 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Elite Modular Leasing And Sales, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

4646 E. Van Buren Street, Suite 400
Phoenix, AZ 85008

Mailing Address

4646 E. Van Buren Street, Suite 400
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 7/16/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 11/15/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/26/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 9/2/2016
Effective Date
Description

Document Images