Active
Updated 3/29/2025 1:38:36 AM

Urisian & Associates, LLC

Urisian & Associates, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 17, 2014, under the California Secretary of State’s registration number 201432410184. It is currently listed as an active entity.

The principal and mailing address of Urisian & Associates, LLC is 15255 N Frank Lloyd Wright Blvd, Apt 1063, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, Mary Grace Guizar serves as the registered agent for the company, located at 9247 Van Nuys Blvd. #102, Panorama City, CA 91402, handling all compliance and official matters for company.

Filing information

Company Name Urisian & Associates, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201432410184
Date Filed November 17, 2014
Company Age 10 years 5 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 11/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Urisian & Associates, 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

15255 N Frank Lloyd Wright Blvd, Apt 1063
Scottsdale, AZ 85260

Mailing Address

15255 N Frank Lloyd Wright Blvd, Apt 1063
Scottsdale, AZ 85260

Agent

Individual
Mary Grace Guizar
9247 Van Nuys Blvd. #102
Panorama City, CA 91402

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/5/2025
Effective Date
Description

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2026 12:00:00 Am

CRA Changed
From: Mary Grace Lumauig Guizar 1058 South Citrus Avenue los Angeles, CA 90019
To: Mary Grace Guizar 9247 Van Nuys Blvd. #102 panorama City, CA 91402

Event Type System Amendment - SOS Revivor
Filed Date 2/22/2023
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 1/04/2022 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 2/21/2023
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 11545 N Frank Lloyd Wright Blvd #1080
To: 15255 N Frank Lloyd Wright Blvd

Principal Address 2
From:
To: Apt 1063

Principal Postal Code
From: 85259
To: 85260

Annual Report Due Date
From: 11/30/2020 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Mary Grace Lumauig Guizar 1058 South Citrus Avenue los Angeles, CA 90019
To: Mary Grace Lumauig Guizar 1058 South Citrus Avenue los Angeles, CA 90019

Event Type System Amendment - SOS Suspended
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 10/5/2021
Effective Date
Description
More...

Document Images