Forfeited - FTB
Updated 3/20/2025 6:58:16 AM

Mvc Mf LLC

Mvc Mf LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 1, 2021, under the California Secretary of State’s registration number 202118310677. It is currently listed as an forfeitedftb entity.

The principal and mailing address of Mvc Mf LLC is C/o Harc Holdings 18291 N Pima Rd 110-124, Scottsdale, AZ 85255, where all official business activities and communication are managed.

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

Filing information

Company Name Mvc Mf LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202118310677
Date Filed July 1, 2021
Company Age 3 years 10 months
State AZ
Status Forfeited - FTB
Formed In Delaware
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/03/2025

The data on Mvc Mf LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

C/o Harc Holdings 18291 N Pima Rd 110-124
Scottsdale, AZ 85255

Mailing Address

C/o Harc Holdings 18291 N Pima Rd 110-124
Scottsdale, AZ 85255

Agent

1505 Corporation
Vcorp Agent Services, Inc.

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 System Amendment - FTB Forfeited
Filed Date 3/3/2025
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 5/12/2023
Effective Date
Description

Principal Address 1
From: 360 E 2nd St #800
To: C/o Harc Holdings 18291 N Pima Rd 110-124

Principal City
From: Los Angeles
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 90012
To: 85255

Annual Report Due Date
From: 9/30/2021 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Vcorp Services Ca, Inc. 25 Robert Pitt Drive Ste 204 new York, NY 10952
To: Vcorp Agent Services, Inc. 25 Robert Pitt Drive monsey, NY 10952

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/5/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 7/1/2021
Effective Date
Description

Document Images