Suspended - FTB
Updated 3/25/2025 1:33:49 AM

Ma Los Angeles One LLC

Ma Los Angeles One LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on May 8, 2017, under the California Secretary of State’s registration number 201720010081. It is currently listed as an suspendedftb entity.

The principal and mailing address of Ma Los Angeles One LLC is 2016 N. Central Ave, Phoenix, AZ 85004, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Ma Los Angeles One LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201720010081
Date Filed May 8, 2017
Company Age 7 years 11 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/01/2024

The data on Ma Los Angeles One LLC 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

2016 N. Central Ave
Phoenix, AZ 85004

Mailing Address

2016 N. Central Ave
Phoenix, AZ 85004

Agent

1505 Corporation
Registered Agent Solutions, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 11/1/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 7/18/2023
Effective Date
Description

Principal Address 1
From: 1590 Rosecrans Avenue
To: 2016 N. Central Ave

Principal City
From: Manhattan Beach
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 90266-3723
To: 85004

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 07/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 6/22/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d10826
To:

Event Type Legacy Conversion
Filed Date 7/13/2017
Effective Date 7/13/2017
Description

Legacy Comment
From: Converting From Domestic Corporation C4021189 CA
To:

Event Type Initial Filing
Filed Date 5/8/2017
Effective Date
Description

Document Images

No Document Images