Active
Updated 2/27/2025 2:07:39 AM

Uhil 48, LLC

Uhil 48, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on September 13, 2022, under the California Secretary of State’s registration number 202252414937. It is currently listed as an active entity.

The principal address of Uhil 48, LLC is 2727 N. Central Avenue, Phoenix, AZ 85004 and mailing address is 2727 N. Central Avenue, Legal Department, Phoenix, AZ 85004, 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 Uhil 48, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202252414937
Date Filed September 13, 2022
Company Age 2 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 Uhil 48, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/27/2025.

Contact details

Principal Address

2727 N. Central Avenue
Phoenix, AZ 85004

Mailing Address

2727 N. Central Avenue, Legal Department
Phoenix, AZ 85004

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 9/9/2024
Effective Date
Description

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

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Statement of Information
Filed Date 12/13/2022
Effective Date
Description

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

Labor Judgement
From:
To: N

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Initial Filing
Filed Date 9/13/2022
Effective Date
Description

Document Images