Active
Updated 3/23/2025 12:43:52 AM

Steak 48 Beverly Hills, LLC

Steak 48 Beverly Hills, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 3, 2019, under the California Secretary of State’s registration number 201915710017. It is currently listed as an active entity.

The principal and mailing address of Steak 48 Beverly Hills, LLC is 7345 E Acoma Drive, 101, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Steak 48 Beverly Hills, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201915710017
Date Filed June 3, 2019
Company Age 5 years 10 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Steak 48 Beverly Hills, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

7345 E Acoma Drive, 101
Scottsdale, AZ 85260

Mailing Address

7345 E Acoma Drive, 101
Scottsdale, AZ 85260

Agent

1505 Corporation
C T Corporation System

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 Statement of Information
Filed Date 6/13/2023
Effective Date
Description
Event Type Statement of Information
Filed Date 6/3/2023
Effective Date
Description

Principal Address 1
From: 8355 E. Hartford Drive #100
To: 7345 E Acoma Drive

Principal Address 2
From:
To: 101

Principal Postal Code
From: 85255
To: 85260

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Initial Filing
Filed Date 6/3/2019
Effective Date
Description

Document Images