Active
Updated 3/24/2025 4:10:00 PM

Fiesta Motors

Fiesta Motors is a Stock Corporation located in Avondale, AZ. Established on August 31, 2018, this corporation is officially registered under the document number 4191122 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 12360 W. Mohave Street, Avondale, AZ 85323 and mailing address is 7624 Winnetka Ave. #e, Winnetka, CA 91306, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Alaa Nasir Fatoohi as its official registered agent, located at 7624 Winnetka Ave. #e, Winnetka, CA 91306.

Filing information

Company Name Fiesta Motors
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4191122
Date Filed August 31, 2018
Company Age 6 years 7 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 08/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name ALADDIN INVESTMENT, INC.

The data on Fiesta Motors was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

12360 W. Mohave Street
Avondale, AZ 85323

Mailing Address

7624 Winnetka Ave. #e
Winnetka, CA 91306

Agent

Individual
Alaa Nasir Fatoohi
7624 Winnetka Ave. #e
Winnetka, CA 91306

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/21/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 10/28/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gx85978
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 7/27/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/26/2021
Effective Date
Description
Event Type Legacy Amendment
Filed Date 2/10/2020
Effective Date
Description
More...

Document Images

2/10/2020 - Legacy Amendment