Active
Updated 3/26/2025 3:41:27 AM

Pro Em Operations, LLC

Pro Em Operations, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on September 9, 2016, under the California Secretary of State’s registration number 201625310417. It is currently listed as an active entity.

The principal and mailing address of Pro Em Operations, LLC is 1450 E. Grant Street, Phoenix, AZ 85034, 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 Pro Em Operations, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201625310417
Date Filed September 9, 2016
Company Age 8 years 7 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 09/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Pro Em Operations, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

1450 E. Grant Street
Phoenix, AZ 85034

Mailing Address

1450 E. Grant Street
Phoenix, AZ 85034

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 8/7/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 7/28/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 1450 E Grant St
To: 1450 E. Grant Street

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 7/7/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/5/2021
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 2/20/2020
Effective Date
Description
More...

Document Images

Other companies in Phoenix