Active
Updated 3/29/2025 12:36:18 AM

Sgx Business Solutions, LLC

Sgx Business Solutions, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 16, 2014, under the California Secretary of State’s registration number 201429310290. It is currently listed as an active entity.

The principal and mailing address of Sgx Business Solutions, LLC is 1365 N Scottsdale Rd Suite 100, Scottsdale, AZ 85257, where all official business activities and communication are managed.

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

Filing information

Company Name Sgx Business Solutions, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201429310290
Date Filed October 16, 2014
Company Age 10 years 6 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 10/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Sgx Business Solutions, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.

Contact details

Principal Address

1365 N Scottsdale Rd Suite 100
Scottsdale, AZ 85257

Mailing Address

1365 N Scottsdale Rd Suite 100
Scottsdale, AZ 85257

Agent

1505 Corporation
Registered Agent Solutions, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

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: 10/31/2024 12:00:00 Am
To: 10/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 8/9/2022
Effective Date
Description

Principal Address 1
From: 601 Valencia Ave Suite 260
To: 1365 N Scottsdale Rd Suite 100

Principal City
From: Brea
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92823
To: 85257

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Pending Suspension
Filed Date 11/9/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 11/9/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2017
Effective Date
Description
More...

Document Images