Active
Updated 3/23/2025 6:26:39 AM

Songa Mbele LLC

Songa Mbele LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on December 20, 2019, under the California Secretary of State’s registration number 201935410045. It is currently listed as an active entity.

The principal and mailing address of Songa Mbele LLC is 4401 E Evans Dr, Phoenix, AZ 85032, where all official business activities and communication are managed.

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

Filing information

Company Name Songa Mbele LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201935410045
Date Filed December 20, 2019
Company Age 5 years 4 months
State AZ
Status Active
Formed In California
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 Songa Mbele LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

4401 E Evans Dr
Phoenix, AZ 85032

Mailing Address

4401 E Evans Dr
Phoenix, AZ 85032

Agent

1505 Corporation
Legalzoom.com, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, Ca

Jesse Camarena
500 N Brand Blvd, Glendale, Ca

Joyce Yi
500 N Brand Blvd, Glendale, Ca

Sandra Menjivar
500 N Brand Blvd, Glendale, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/14/2024
Effective Date
Description

Principal Address 1
From: 1458 Wildwood Dr
To: 4401 E Evans Dr

Principal City
From: Lodi
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 95242
To: 85032

CRA Changed
From: Terri Foster 1458 Wildwood Dr lodi, CA 95242
To: Legalzoom.com, Inc. 101 N Brand Blvd., 11th Floor glendale, CA 91203

Event Type Statement of Information
Filed Date 12/26/2023
Effective Date
Description

Labor Judgement
From:
To: N

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

Event Type Initial Filing
Filed Date 12/20/2019
Effective Date
Description

Document Images

No Document Images