Active
Updated 3/31/2025 12:00:00 AM

Meda Health LLC

Meda Health LLC is a Limited Liability Company located in Surprise, AZ. The company was incorporated on July 25, 2023, under the California Secretary of State’s registration number 202358314621. It is currently listed as an active entity.

The principal address of Meda Health LLC is 15331 W Bell Road Suite 212, Surprise, AZ 85374 and mailing address is 1274 49th St Ste 555, Brooklyn, NY 11219, where all official business activities and communication are managed.

For legal purposes, Registered Agents Inc serves as the registered agent for the company, located at 1401 21st Street Suite R, Sacramento, CA 95811, handling all compliance and official matters for company.

Filing information

Company Name Meda Health LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202358314621
Date Filed July 25, 2023
Company Age 1 year 10 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business STAFFING

The data on Meda Health LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

15331 W Bell Road Suite 212
Surprise, AZ 85374

Mailing Address

1274 49th St Ste 555
Brooklyn, NY 11219

Agent

1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811

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

L Friedman Family Holdings LLC
1630 52nd Street,
Brooklyn, NY 11204
Tzirel Klein
1274 49th St Ste 555
Brooklyn, NY 11219
Tzirel Klein
1274 49th St Ste 555
Brooklyn, NY 11219

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/26/2024
Effective Date
Description

Principal Address 1
From: 117 Yale Terrace
To: 15331 W Bell Road Suite 212

Principal City
From: Linden
To: Surprise

Principal State
From: Nj
To: Az

Principal Postal Code
From: 07036
To: 85374

Event Type Statement of Information
Filed Date 8/7/2023
Effective Date
Description

Principal Address 1
From: 1274 49th Street
To: 117 Yale Terrace

Principal Address 2
From: Suite 555
To:

Principal City
From: Brooklyn
To: Linden

Principal State
From: NY
To: Nj

Principal Postal Code
From: 11219
To: 07036

Annual Report Due Date
From: 10/23/2023 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 7/25/2023
Effective Date
Description

Document Images