Active
Updated 3/28/2025 9:26:58 PM

Universal Technical Institute Of Southern California, LLC

Universal Technical Institute Of Southern California, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on July 30, 2014, under the California Secretary of State’s registration number 201421610288. It is currently listed as an active entity.

The principal and mailing address of Universal Technical Institute Of Southern California, LLC is 4225 E Windrose Drive, Suite 200, Phoenix, AZ 85032, 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 Universal Technical Institute Of Southern California, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201421610288
Date Filed July 30, 2014
Company Age 10 years 9 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 07/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Universal Technical Institute Of Southern California, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

4225 E Windrose Drive, Suite 200
Phoenix, AZ 85032

Mailing Address

4225 E Windrose Drive, Suite 200
Phoenix, AZ 85032

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 6/11/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 7/5/2022
Effective Date
Description

Principal Address 1
From: 16220 N Scottsdale Road #500
To: 4225 E Windrose Drive

Principal Address 2
From:
To: Suite 200

Principal City
From: Scottsdale
To: Phoenix

Principal Postal Code
From: 85254
To: 85032

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 7/30/2014
Effective Date
Description

Document Images