Nextmed California, Inc. is a General Corporation located in Tucson, AZ. Established on January 28, 2016, this corporation is officially registered under the document number 3867163 with the California Secretary of State. It currently holds an active status.
The primary and mailing address of the corporation is 6339 East Speedway Boulevard, Suite 201, Tucson, AZ 85710, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.
Active
Updated 3/26/2025 7:52:02 AM
Nextmed California, Inc.
Filing information
Company Name
Nextmed California, Inc.
Entity type
General Corporation
Governing Agency
California Secretary of State
Document Number
3867163
Date Filed
January 28, 2016
Company Age
9 years 3 months
State
AZ
Status
Active
Formed In
California
Statement of Info Due Date
01/31/2026
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
The data on Nextmed California, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.
Contact details
Principal Address
6339 East Speedway Boulevard, Suite 201
Tucson, AZ 85710
Tucson, AZ 85710
Mailing Address
6339 East Speedway Boulevard, Suite 201
Tucson, AZ 85710
Tucson, AZ 85710
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
2/21/2025
Effective Date
Description
Event Type
Statement of Information
Filed Date
1/24/2025
Effective Date
Description
Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am
Event Type
System Amendment - FTB Revivor
Filed Date
7/16/2019
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
2/1/2019
Effective Date
Description
Event Type
Initial Filing
Filed Date
1/28/2016
Effective Date
Description
Document Images
Statement of Information
2/21/2025
Statement of Information
1/24/2025
Initial Filing
1/28/2016
Other companies in Tucson