Suspended - FTB
Updated 7/15/2025 12:00:00 AM

Randi M Alvarez, Inc.

Randi M Alvarez, Inc. is a General Corporation located in Scottsdale, AZ. Established on February 1, 2016, this corporation is officially registered under the document number 3870619 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 15029 N Thompson Peak Parkway B111-544, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Manuel Alvarez as its official registered agent, located at 21163 Newport Coast Drive Suite 495, Newport Coast, CA 92657.

Filing information

Company Name Randi M Alvarez, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3870619
Date Filed February 1, 2016
Company Age 9 years 6 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/02/2020
Type of Business CONSULTING

The data on Randi M Alvarez, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

15029 N Thompson Peak Parkway B111-544
Scottsdale, AZ 85260

Mailing Address

15029 N Thompson Peak Parkway B111-544
Scottsdale, AZ 85260

Agent

Individual
Manuel Alvarez
21163 Newport Coast Drive Suite 495
Newport Coast, CA 92657
Registered agent for 5 entities

Principal(s)

Chief Executive Officer
Randi M Alvarez
15029 N Thompson Peak Parkway B111-544
Scottsdale, AZ 85260
Secretary
Randi M Alvarez
15029 N Thompson Peak Parkway B111-544
Scottsdale, AZ 85260
Chief Financial Officer
Randi M Alvarez
15029 N Thompson Peak Parkway B111-544
Scottsdale, AZ 85260
Director
Randi M Alvarez
15029 N Thompson Peak Parkway B111-605
Scottsdale, AZ 85260

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 11/2/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/27/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/24/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 3/15/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G497754
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 4/26/2018
Effective Date
Description
More...

Document Images