Terminated
Updated 3/22/2025 7:22:15 PM

Mb Procurement LLC

Mb Procurement LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on January 29, 2019, under the California Secretary of State’s registration number 201903710022. It is currently listed as an terminated entity.

The principal and mailing address of Mb Procurement LLC is 9185 E. Pima Center Parkway Suite 100, Scottsdale, AZ 85248, where all official business activities and communication are managed.

For legal purposes, United Agent Group Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Mb Procurement LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201903710022
Date Filed January 29, 2019
Company Age 6 years 3 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/04/2024

The data on Mb Procurement LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

9185 E. Pima Center Parkway Suite 100
Scottsdale, AZ 85248

Mailing Address

9185 E. Pima Center Parkway Suite 100
Scottsdale, AZ 85248

Agent

1505 Corporation
United Agent Group Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 6/4/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 6/4/2024 9:19:44 Am

Event Type Statement of Information
Filed Date 12/8/2022
Effective Date
Description

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 2/4/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a80679
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/6/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/7/2019
Effective Date
Description
More...

Document Images