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

Garrett Katz Blumberg, M.d., P.c.

Garrett Katz Blumberg, M.d., P.c. is a General Corporation located in Yuma, AZ. Established on July 23, 2020, this corporation is officially registered under the document number 4617747 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2231 S Elk Ln Unit 73, Yuma, AZ 85364, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Capitol Corporate Services, Inc. as its official registered agent, located at 455 Capitol Mall Complex Ste 217, Sacramento, CA 95814.

Filing information

Company Name Garrett Katz Blumberg, M.d., P.c.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4617747
Date Filed July 23, 2020
Company Age 5 years
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 MEDICAL

The data on Garrett Katz Blumberg, M.d., P.c. 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

2231 S Elk Ln Unit 73
Yuma, AZ 85364

Mailing Address

2231 S Elk Ln Unit 73
Yuma, AZ 85364

Agent

1505 Corporation
Capitol Corporate Services, Inc.
455 Capitol Mall Complex Ste 217
Sacramento, CA 95814

Principal(s)

Secretary
Garrett Blumberg
2231 S Elks Ln Unit 73
Yuma, AZ 85364
Chief Executive Officer
Garrett Blumberg
2231 S Elks Ln Unit 73
Yuma, AZ 85364
Chief Financial Officer
Garrett Blumberg
2231 S Elks Ln Unit 73
Yuma, AZ 85364

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/30/2024
Effective Date
Description

Principal Address 1
From: 2651 S. 8th Ave Apt 3033
To: 2231 S Elk Ln Unit 73

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/7/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 7/23/2020
Effective Date
Description

Document Images