Terminated
Updated 3/21/2025 9:38:11 PM

Maldonado Transport LLC

Maldonado Transport LLC is a Limited Liability Company located in Yuma, AZ. The company was incorporated on May 7, 2020, under the California Secretary of State’s registration number 202013210197. It is currently listed as an terminated entity.

The principal and mailing address of Maldonado Transport LLC is 270 S 30th Ave, Yuma, AZ 85364, where all official business activities and communication are managed.

For legal purposes, Ivan Maldonado serves as the registered agent for the company, located at 3235 Biscay Dr, San Diego, CA 92154, handling all compliance and official matters for company.

Filing information

Company Name Maldonado Transport LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202013210197
Date Filed May 7, 2020
Company Age 4 years 11 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/30/2024

The data on Maldonado Transport LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

270 S 30th Ave
Yuma, AZ 85364

Mailing Address

270 S 30th Ave
Yuma, AZ 85364

Agent

Individual
Ivan Maldonado
3235 Biscay Dr
San Diego, CA 92154

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 8/30/2024
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Terminated

Inactive Date
From: None
To: 8/30/2024 5:00:00 Pm

Event Type Election to Terminate
Filed Date 8/30/2024
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 8/26/2024
Effective Date
Description

Principal Address 1
From: 3235 Biscay Dr.
To: 270 S 30th Ave

Principal City
From: San Diego
To: Yuma

Principal State
From: CA
To: Az

Principal Postal Code
From: 92154
To: 85364

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/29/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a61551
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 7/7/2021
Effective Date
Description
More...

Document Images

No Document Images