Active
Updated 3/24/2025 4:22:32 PM

Cb Im Corp

Cb Im Corp is a General Corporation located in Scottsdale, AZ. Established on September 12, 2018, this corporation is officially registered under the document number 4193908 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 36835 N Mirabel Club Drive, Scottsdale, AZ 85262 and mailing address is 21600 Oxnard St, Ste 500, Woodland Hills, CA 91367, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Rita Garcia as its official registered agent, located at 21600 Oxnard Street Ste 500, Woodland Hills, CA 91367.

Filing information

Company Name Cb Im Corp
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4193908
Date Filed September 12, 2018
Company Age 6 years 7 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 09/30/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Cb Im Corp was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

36835 N Mirabel Club Drive
Scottsdale, AZ 85262

Mailing Address

21600 Oxnard St, Ste 500
Woodland Hills, CA 91367

Agent

Individual
Rita Garcia
21600 Oxnard Street Ste 500
Woodland Hills, CA 91367

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/22/2022
Effective Date
Description

Principal Address 1
From: 4932 Medina Road
To: 36835 N Mirabel Club Drive

Principal City
From: Woodland Hills
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 91364
To: 85262

CRA Changed
From: Rita Garcia 21600 Oxnard Street Ste 500 woodland Hills, CA 91364
To: Rita Garcia 21600 Oxnard Street woodland Hills, CA 91367

Event Type Statement of Information
Filed Date 9/20/2022
Effective Date
Description

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 4/23/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/30/2019
Effective Date
Description
Event Type Amendment
Filed Date 10/17/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: A0819983
To:

Legacy Comment
From: Name Change From: Cb Ij Corp
To:

More...

Document Images