Active
Updated 3/21/2025 4:46:21 AM

Mitra Vi Merger LLC

Mitra Vi Merger LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on December 21, 2021, under the California Secretary of State’s registration number 202135810002. It is currently listed as an active entity.

The principal and mailing address of Mitra Vi Merger LLC is 960 W. Behrend Drive, Suite 1, Phoenix, AZ 85027, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Mitra Vi Merger LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202135810002
Date Filed December 21, 2021
Company Age 3 years 4 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Mitra Vi Merger LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

960 W. Behrend Drive, Suite 1
Phoenix, AZ 85027

Mailing Address

960 W. Behrend Drive, Suite 1
Phoenix, AZ 85027

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 2/2/2024
Effective Date
Description

Principal Address 1
From: 690 El Cajon Blvd
To: 960 W. Behrend Drive, Suite 1

Principal City
From: El Cajon
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 92020
To: 85027

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

Event Type Statement of Information
Filed Date 4/13/2022
Effective Date
Description

Principal Address 1
From: 1830 N 95th Ave Ste #106
To: 690 El Cajon Blvd

Principal City
From: Phoenix
To: El Cajon

Principal State
From: Az
To: CA

Principal Postal Code
From: 85037
To: 92020

Annual Report Due Date
From: 2/28/2022 12:00:00 Am
To: 12/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 12/21/2021
Effective Date
Description

Document Images