Terminated
Updated 7/15/2025 12:00:00 AM

Matrix Clinical Solutions, LLC

Matrix Clinical Solutions, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 15, 2020, under the California Secretary of State’s registration number 202020410013. It is currently listed as an terminated entity.

The principal and mailing address of Matrix Clinical Solutions, LLC is 9201 East Mountain View Road Suite 220, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, located at 251 Little Falls Drive, Wilmington, DE 19808, handling all compliance and official matters for company.

Filing information

Company Name Matrix Clinical Solutions, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202020410013
Date Filed July 15, 2020
Company Age 5 years
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 07/10/2023
Type of Business MOBILE HEALTH SCREENING

The data on Matrix Clinical Solutions, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

9201 East Mountain View Road Suite 220
Scottsdale, AZ 85258

Mailing Address

9201 East Mountain View Road Suite 220
Scottsdale, AZ 85258

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Manager
Cchn Holdings, LLC
9201 East Mountain View Road, Suite 220
Scottsdale, AZ 85258
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 7/10/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 7/10/2023 2:10:05 Pm

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

Labor Judgement
From:
To: N

Principal Address 1
From: 9201 East Mountain View Road, Suite 200
To: 9201 East Mountain View Road

Principal Address 2
From:
To: Suite 220

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

Event Type Statement of Information
Filed Date 7/30/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20d02263
To:

Event Type Initial Filing
Filed Date 7/15/2020
Effective Date
Description

Document Images

No Document Images