Miebeach Ii LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 8, 2015, under the California Secretary of State’s registration number 201516610477. It is currently listed as an forfeitedftb entity.
The principal address of Miebeach Ii LLC is 8711 E Pinnacle Peak Road, #237, Scottsdale, AZ 85255 and mailing address is 1474 Keystone Drive, San Bernardino, CA 92407, where all official business activities and communication are managed.
For legal purposes, Ryan Mierau serves as the registered agent for the company, located at 1474 Keystone Drive, San Bernardino, CA 92407, handling all compliance and official matters for company.
Forfeited - FTB
Updated 3/27/2025 7:20:05 AM
Miebeach Ii LLC
Filing information
Company Name
Miebeach Ii LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201516610477
Date Filed
June 8, 2015
Company Age
9 years 11 months
State
AZ
Status
Forfeited - FTB
Formed In
Arizona
Statement of Info Due Date
06/30/2019
Standing
Secretary of State
Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
03/01/2021
The data on Miebeach Ii LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
8711 E Pinnacle Peak Road, #237
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Mailing Address
1474 Keystone Drive
San Bernardino, CA 92407
San Bernardino, CA 92407
Agent
Individual
Ryan Mierau
1474 Keystone Drive
San Bernardino, CA 92407
Ryan Mierau
1474 Keystone Drive
San Bernardino, CA 92407
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
3/1/2021
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
2/2/2021
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
9/5/2019
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
7/3/2019
Effective Date
Description
Event Type
System Amendment - SOS Revivor
Filed Date
10/24/2018
Effective Date
Description
More...
Document Images
Statement of Information
10/23/2018
Initial Filing
6/8/2015
Other companies in Scottsdale