Active
Updated 3/23/2025 2:44:15 PM

Amh Ca Series Ii, P.c.

Amh Ca Series Ii, P.c. is a General Corporation located in Scottsdale, AZ. Established on September 23, 2019, this corporation is officially registered under the document number 4320322 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 14358 N Frank Lloyd Wright Ste 4, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed National Registered Agents, Inc. as its official registered agent.

Filing information

Company Name Amh Ca Series Ii, P.c.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4320322
Date Filed September 23, 2019
Company Age 5 years 7 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Amh Ca Series Ii, P.c. 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

14358 N Frank Lloyd Wright Ste 4
Scottsdale, AZ 85260

Mailing Address

14358 N Frank Lloyd Wright Ste 4
Scottsdale, AZ 85260

Agent

1505 Corporation
National Registered Agents, Inc.

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 9/25/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 10/10/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/25/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/28/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 9/23/2019
Effective Date
Description

Document Images