Active
Updated 3/25/2025 5:02:24 AM

Phx Med Staff, LLC

Phx Med Staff, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 27, 2017, under the California Secretary of State’s registration number 201732110090. It is currently listed as an active entity.

The principal address of Phx Med Staff, LLC is 12411 N 57th Street, Scottsdale, AZ 85254 and mailing address is 13802 N Scottsdale Road #151-30, Scottsdale, AZ 85254, where all official business activities and communication are managed.

For legal purposes, Mujahid Amir serves as the registered agent for the company, located at 3820 Del Amo Blvd #336, Torrance, CA 90503, handling all compliance and official matters for company.

Filing information

Company Name Phx Med Staff, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201732110090
Date Filed October 27, 2017
Company Age 7 years 6 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name PHOENIX MEDICAL GROUP, LLC

The data on Phx Med Staff, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

12411 N 57th Street
Scottsdale, AZ 85254

Mailing Address

13802 N Scottsdale Road #151-30
Scottsdale, AZ 85254

Agent

Individual
Mujahid Amir
3820 Del Amo Blvd #336
Torrance, CA 90503

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/12/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 2/3/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a76886
To:

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 11/2/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 5/9/2018
Effective Date
Description
More...

Document Images