Active
Updated 7/15/2025 12:00:00 AM

Matrix Medical Plus

Matrix Medical Plus is a Professional Corporation located in Phoenix, AZ. Established on July 15, 2013, this corporation is officially registered under the document number 3586597 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 20601 N 19th Ave Suite 130, Phoenix, AZ 85027 and mailing address is 20601 No. 19th Ave. Suite 130, Phoenix, AZ 85027, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 251 Little Falls Drive, Wilmington, DE 19808.

Filing information

Company Name Matrix Medical Plus
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 3586597
Date Filed July 15, 2013
Company Age 12 years
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business MEDICAL SERVICES

The data on Matrix Medical Plus was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

20601 N 19th Ave Suite 130
Phoenix, AZ 85027

Mailing Address

20601 No. 19th Ave. Suite 130
Phoenix, AZ 85027

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Chief Financial Officer
Justin Hung Pham
20601 N 19th Ave Suite 130
Phoenix, AZ 85027
Chief Executive Officer
Justin Hung Pham
20601 N 19th Ave Suite 130
Phoenix, AZ 85027
Secretary
Justin Hung Pham
20601 N 19th Ave Suite 130
Phoenix, AZ 85027
Director
Justin Hung Pham
20601 No. 19th Ave. Suite 130
Phoenix, AZ 85027

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/8/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/11/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 12/13/2017
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 11/1/2017
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 9/29/2017
Effective Date
Description
More...

Document Images