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.
Terminated
Updated 3/25/2025 11:33:43 PM
Faciliteq Az LLC
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
Tempe, AZ 85281
Mailing Address
1310 S. 3rd St Suite 200
Las Vegas, NV 89104
Las Vegas, NV 89104
Agent
1505 Corporation
C T Corporation System
C T Corporation System
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Alberto Damonte
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Amanda Garcia
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Carlos Paz
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Daisy Montenegro
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Diana Ruiz
330 N Brand Blvd, Glendale, Ca
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
Statement of Information
7/7/2020
Termination
7/7/2020
Statement of Information
7/27/2016
Initial Filing
7/5/2016
Other companies in Tempe