Terminated
Updated 3/28/2025 2:44:40 PM

San Jose 2 Inv, LLC

San Jose 2 Inv, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 27, 2014, under the California Secretary of State’s registration number 201406310042. It is currently listed as an terminated entity.

The principal and mailing address of San Jose 2 Inv, LLC is 4900 N Scottsdale Rd Ste 2000, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, National Registered Agents, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name San Jose 2 Inv, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201406310042
Date Filed February 27, 2014
Company Age 11 years 2 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 07/22/2016

The data on San Jose 2 Inv, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

4900 N Scottsdale Rd Ste 2000
Scottsdale, AZ 85251

Mailing Address

4900 N Scottsdale Rd Ste 2000
Scottsdale, AZ 85251

Agent

1505 Corporation
National Registered Agents, 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 Termination
Filed Date 7/22/2016
Effective Date 7/22/2016
Description
Event Type Statement of Information
Filed Date 3/1/2016
Effective Date
Description
Event Type Statement of Information
Filed Date 2/10/2015
Effective Date
Description
Event Type Initial Filing
Filed Date 2/27/2014
Effective Date
Description

Document Images