Terminated
Updated 3/25/2025 11:33:43 PM

Faciliteq Az LLC

Faciliteq Az LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on July 5, 2016, under the California Secretary of State’s registration number 201619410264. It is currently listed as an terminated entity.

The principal address of Faciliteq Az LLC is 1618 W.12th Place, Tempe, AZ 85281 and mailing address is 1310 S. 3rd St Suite 200, Las Vegas, NV 89104, 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 Faciliteq Az LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201619410264
Date Filed July 5, 2016
Company Age 8 years 9 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 07/07/2020

The data on Faciliteq Az LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

1618 W.12th Place
Tempe, AZ 85281

Mailing Address

1310 S. 3rd St Suite 200
Las Vegas, NV 89104

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 7/7/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20c70174
To:

Event Type Termination
Filed Date 7/7/2020
Effective Date 7/7/2020
Description
Event Type System Amendment - Pending Suspension
Filed Date 11/7/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 11/7/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/7/2018
Effective Date
Description
More...

Document Images