Active
Updated 3/26/2025 7:52:02 AM

Nextmed California, Inc.

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.

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

Mailing Address

6339 East Speedway Boulevard, Suite 201
Tucson, AZ 85710

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 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