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

Mission Beach Luxury Rentals Inc.

Mission Beach Luxury Rentals Inc. is a General Corporation located in Phoenix, AZ. Established on March 16, 2022, this corporation is officially registered under the document number 4860627 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4450 E. Camelback Rd Unit 3, Phoenix, AZ 85018, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Stephanie Hicks as its official registered agent, located at 8445 Jackie Dr., San Diego, CA 92119.

Filing information

Company Name Mission Beach Luxury Rentals Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4860627
Date Filed March 16, 2022
Company Age 3 years 4 months
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 REAL ESTATE

The data on Mission Beach Luxury Rentals Inc. 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

4450 E. Camelback Rd Unit 3
Phoenix, AZ 85018

Mailing Address

4450 E. Camelback Rd Unit 3
Phoenix, AZ 85018

Agent

Individual
Stephanie Hicks
8445 Jackie Dr.
San Diego, CA 92119

Principal(s)

Director
Clark Rorbach
4450 E Camelback Rd Unit 3
Phoenix, AZ 85018
Chief Financial Officer
Clark Rorbach
4450 E Camelback Rd Unit 3
Phoenix, AZ 85018
Chief Executive Officer
Clark Rorbach
4450 E Camelback Rd Unit 3
Phoenix, AZ 85018
Director
Leslie Rorbach
4450 E. Camelback Rd Unit 3
Phoenix, AZ 85018
Secretary
Leslie Rorbach
4450 E Camelback Rd Unit 3
Phoenix, AZ 85018

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/2/2024
Effective Date
Description
Event Type Statement of Information
Filed Date 2/29/2024
Effective Date
Description

Principal Address 1
From: 2861 Ocean Front Walk
To: 2863 Ocean Front Walk

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

CRA Changed
From: Leslie Rorbach 2861 Ocean Front Walk san Diego, CA 92109
To: Leslie Rorbach 2863 Ocean Front Walk san Diego, CA 92109

Event Type Initial Filing
Filed Date 3/16/2022
Effective Date
Description

Document Images