Active
Updated 3/26/2025 3:30:35 AM

Ps Ramon Mhp, LLC

Ps Ramon Mhp, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 26, 2016, under the California Secretary of State’s registration number 201624610097. It is currently listed as an active entity.

The principal and mailing address of Ps Ramon Mhp, LLC is 16211 N Scottsdale Rd Ste A6a-602, Scottsdale, AZ 85254, where all official business activities and communication are managed.

For legal purposes, Robert W Dyess serves as the registered agent for the company, located at 19000 Macarthur Blvd Ste 575, Irvine, CA 92612, handling all compliance and official matters for company.

Filing information

Company Name Ps Ramon Mhp, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201624610097
Date Filed August 26, 2016
Company Age 8 years 8 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 08/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Ps Ramon Mhp, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

16211 N Scottsdale Rd Ste A6a-602
Scottsdale, AZ 85254

Mailing Address

16211 N Scottsdale Rd Ste A6a-602
Scottsdale, AZ 85254

Agent

Individual
Robert W Dyess
19000 Macarthur Blvd Ste 575
Irvine, CA 92612

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/19/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 9/13/2022
Effective Date
Description

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Pending Suspension
Filed Date 12/5/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/5/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/7/2018
Effective Date
Description
More...

Document Images