Active
Updated 7/15/2025 12:00:00 AM

Moonlight Mile

Moonlight Mile is a General Corporation located in Tempe, AZ. Established on February 7, 2019, this corporation is officially registered under the document number 4239665 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 7714 S El Camino Dr, Tempe, AZ 85284, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed John Arnold as its official registered agent, located at 7714 S El Camino Dr, Tempe, CA 85284.

Filing information

Company Name Moonlight Mile
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4239665
Date Filed February 7, 2019
Company Age 6 years 5 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business ENTERTAINMENT

The data on Moonlight Mile was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

7714 S El Camino Dr
Tempe, AZ 85284

Mailing Address

7714 S El Camino Dr
Tempe, AZ 85284

Agent

Individual
John Arnold
7714 S El Camino Dr
Tempe, CA 85284

Principal(s)

Secretary
Jay Arnold
3780 West Barcelona Drive
Chandler, AZ 85226
Chief Executive Officer
Jay Arnold
3780 West Barcelona Drive
Chandler, AZ 85226
Chief Financial Officer
Jay Arnold
3780 West Barcelona Drive
Chandler, AZ 85226
Director
John S. Arnold
7714 S El Camino Dr
Tempe, AZ 85284

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/27/2022
Effective Date
Description

Principal Address 1
From: 60 State St., Apt. 5c
To: 3780 West Barcelona Drive

Principal City
From: Albany
To: Chandler

Principal State
From: NY
To: Az

Principal Postal Code
From: 12307
To: 85226

Annual Report Due Date
From: 2/28/2022 12:00:00 Am
To: 2/28/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 1/8/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gn45940
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/27/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/24/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 2/7/2019
Effective Date
Description

Document Images