Active
Updated 3/20/2025 1:22:44 AM

Mdy Design LLC

Mdy Design LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on April 8, 2021, under the California Secretary of State’s registration number 202110311052. It is currently listed as an active entity.

The principal and mailing address of Mdy Design LLC is 44 E Medlock Dr, Phoenix, AZ 85012, where all official business activities and communication are managed.

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

Filing information

Company Name Mdy Design LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202110311052
Date Filed April 8, 2021
Company Age 4 years
State AZ
Status Active
Formed In California
Statement of Info Due Date 04/30/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Mdy Design LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

44 E Medlock Dr
Phoenix, AZ 85012

Mailing Address

44 E Medlock Dr
Phoenix, AZ 85012

Agent

1505 Corporation
Zenbusiness Inc.

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

Adina Sofizada
2520 Venture Oaks Way ste 120, Sacramento, CA

Dana Fang
2520 Venture Oaks Way, Sacramento, CA

Jonathan Stafford
2520 Venture Oaks Way, Sacramento, CA

Julissa Bravo
2520 Venture Oaks Way Ste 120, Sacramento, CA

Natalia Hernandez Colmenares
2520 Venture Oaks Way ste 120, Sacramento, CA

Olivia Bush
2520 Venture Oaks Way, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/5/2025
Effective Date
Description

Principal Address 1
From: 478 Holly St
To: 44 E Medlock Dr

Principal City
From: Laguna Beach
To: Phoenix

Principal Postal Code
From: 92651
To: 85012

Principal State
From: CA
To: Az

Annual Report Due Date
From: 4/30/2025 12:00:00 Am
To: 4/30/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 3/15/2023
Effective Date
Description

Principal Address 1
From: 534 San Juan Avenue
To: 478 Holly St

Principal City
From: Venice
To: Laguna Beach

Principal Postal Code
From: 90291
To: 92651

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Registered Agents Inc 1401 21st Street Suite R sacramento, CA 95811
To: Zenbusiness Inc. 5511 Parkcrest Drive Suite 103 austin, Tx 78731

Event Type Initial Filing
Filed Date 4/8/2021
Effective Date
Description

Document Images