Active
Updated 3/26/2025 5:41:37 AM

Innerchange Vive, LLC

Innerchange Vive, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on November 10, 2016, under the California Secretary of State’s registration number 201631910151. It is currently listed as an active entity.

The principal and mailing address of Innerchange Vive, LLC is 3133 W Frye Road, Suite 525, Chandler, AZ 85226, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Innerchange Vive, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201631910151
Date Filed November 10, 2016
Company Age 8 years 5 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 11/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Innerchange Vive, LLC 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

3133 W Frye Road, Suite 525
Chandler, AZ 85226

Mailing Address

3133 W Frye Road, Suite 525
Chandler, AZ 85226

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 8/27/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 9/22/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 2177 E Warner Road Suite 101
To: 3133 W Frye Road, Suite 525

Principal City
From: Tempe
To: Chandler

Principal Postal Code
From: 85244
To: 85226

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/15/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 11/10/2016
Effective Date
Description

Document Images