Terminated
Updated 3/26/2025 4:33:09 AM

Hta-mission Mob 2, LLC

Hta-mission Mob 2, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 30, 2016, under the California Secretary of State’s registration number 201628010585. It is currently listed as an terminated entity.

The principal and mailing address of Hta-mission Mob 2, LLC is 16435 N Scottsdale Road, Suite 320, Scottsdale, AZ 85254, 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 Hta-mission Mob 2, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201628010585
Date Filed September 30, 2016
Company Age 8 years 7 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/28/2022

The data on Hta-mission Mob 2, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

16435 N Scottsdale Road, Suite 320
Scottsdale, AZ 85254

Mailing Address

16435 N Scottsdale Road, Suite 320
Scottsdale, AZ 85254

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 Termination
Filed Date 12/28/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 12/28/2022 9:52:33 Am

Event Type Statement of Information
Filed Date 9/15/2022
Effective Date
Description

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

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 9/25/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20d88914
To:

Event Type Initial Filing
Filed Date 9/30/2016
Effective Date
Description

Document Images