Active
Updated 2/28/2025 3:31:45 AM

Visionary Automotive Management Ca, LLC

Visionary Automotive Management Ca, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 22, 2022, under the California Secretary of State’s registration number 202253819518. It is currently listed as an active entity.

The principal and mailing address of Visionary Automotive Management Ca, LLC is 14747 N. Northsight Blvd, Suite 111-431, Scottsdale, AZ 81542, 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 Visionary Automotive Management Ca, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202253819518
Date Filed December 22, 2022
Company Age 2 years 4 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 12/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

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

Contact details

Principal Address

14747 N. Northsight Blvd, Suite 111-431
Scottsdale, AZ 81542

Mailing Address

14747 N. Northsight Blvd, Suite 111-431
Scottsdale, AZ 81542

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 10/21/2024
Effective Date
Description

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 3/11/2023
Effective Date
Description

Principal Address 1
From: 19550 Nordhoff St
To: 14747 N. Northsight Blvd

Principal Address 2
From:
To: Suite 111-431

Principal City
From: Northridge
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 91324
To: 81542

Annual Report Due Date
From: 3/22/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 12/22/2022
Effective Date
Description

Document Images