Active
Updated 3/21/2025 9:31:38 AM

Madison Club Staffing, LLC

Madison Club Staffing, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 24, 2020, under the California Secretary of State’s registration number 202011110430. It is currently listed as an active entity.

The principal and mailing address of Madison Club Staffing, LLC is 14605 N 73rd St, Scottsdale, AZ 85260-3105, 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 Madison Club Staffing, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202011110430
Date Filed March 24, 2020
Company Age 5 years 1 month
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 03/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Madison Club Staffing, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

14605 N 73rd St
Scottsdale, AZ 85260-3105

Mailing Address

14605 N 73rd St
Scottsdale, AZ 85260-3105

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 12/20/2023
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/10/2023
Effective Date
Description

Principal Address 1
From: 80955 Avenue 52
To: 14605 N 73rd St

Principal City
From: La Quinta
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92253
To: 85260-3105

Annual Report Due Date
From: 5/31/2020 12:00:00 Am
To: 3/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Aaron Traylor 80955 Avenue 52 la Quinta, CA 92253
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type System Amendment - Penalty Certification - SI
Filed Date 6/16/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/3/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 3/24/2020
Effective Date
Description

Document Images